Advanced company searchLink opens in new window

RED HOT PENNY LIMITED

Company number 09605163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
20 Nov 2019 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England to Sussex Barn 1 Ashridgewood Business Park Warren House Road Wokingham Berkshire RG40 5BS on 20 November 2019
19 Nov 2019 CH01 Director's details changed for Mr David Schulhof on 19 November 2019
19 Nov 2019 PSC04 Change of details for Mr David Schulhof as a person with significant control on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Mr Darren Stephen Bull on 19 November 2019
13 Sep 2019 AD01 Registered office address changed from Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY United Kingdom to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 13 September 2019
26 Jul 2019 SH08 Change of share class name or designation
15 Jul 2019 PSC01 Notification of David Schulhof as a person with significant control on 8 July 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
01 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 SH08 Change of share class name or designation
09 Oct 2018 SH08 Change of share class name or designation
30 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
19 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-16
19 Jul 2018 CONNOT Change of name notice
21 May 2018 SH08 Change of share class name or designation
31 Mar 2018 CH01 Director's details changed for Mr David Schulhof on 31 March 2018
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Aug 2017 PSC02 Notification of Acme Capital Limited as a person with significant control on 6 April 2016
09 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Feb 2017 TM01 Termination of appointment of David John Emerson as a director on 3 February 2017
13 Feb 2017 TM01 Termination of appointment of Mark Lincoln White as a director on 3 February 2017
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
22 Jul 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016