Advanced company searchLink opens in new window

RED MAATS LIMITED

Company number 10128217

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
15 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Nov 2018 PSC01 Notification of Muhammad Nurul Haque as a person with significant control on 2 August 2018
02 Aug 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 30 April 2017
25 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Jul 2016 TM01 Termination of appointment of Abul Kalam Azad as a director on 6 July 2016
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AP01 Appointment of Mr Abul Kalam Azad as a director on 5 June 2016
07 Jun 2016 TM01 Termination of appointment of Saif Ahmed as a director on 5 June 2016
07 Jun 2016 AP01 Appointment of Mr Muhammad Nurul Haque as a director on 5 June 2016
19 Apr 2016 AD01 Registered office address changed from East Shopping Centre/232-236 Green Street London E7 8LE England to 232-236 East Shopping Centre, Green Street Food Court Unit 4 London E7 8LE on 19 April 2016