- Company Overview for RED PARROTT LIMITED (09558999)
- Filing history for RED PARROTT LIMITED (09558999)
- People for RED PARROTT LIMITED (09558999)
- More for RED PARROTT LIMITED (09558999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 29 October 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
05 Oct 2023 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU England to 126 Southdown Road Harpenden Hertfordshire AL5 1QQ on 5 October 2023 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 29 October 2022 | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
09 May 2023 | AD01 | Registered office address changed from 126 Southdown Road Harpenden AL5 1QQ England to 4th Floor 4 Tabernacle Street London EC2A 4LU on 9 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
30 Mar 2023 | AD01 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 126 Southdown Road Harpenden AL5 1QQ on 30 March 2023 | |
21 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 October 2021 | |
13 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 30 October 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
07 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 October 2018 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Raymond Hilliard as a person with significant control on 9 August 2018 |