- Company Overview for RED KANGAROO LIMITED (10214431)
- Filing history for RED KANGAROO LIMITED (10214431)
- People for RED KANGAROO LIMITED (10214431)
- Charges for RED KANGAROO LIMITED (10214431)
- More for RED KANGAROO LIMITED (10214431)
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) |
---|---|---|---|
12 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
12 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
12 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
12 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
11 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
06 Feb 2023 | TM01 | Termination of appointment of Michael Rothwell as a director on 31 January 2023 | |
06 Feb 2023 | AP01 | Appointment of Mr David Clark Hill as a director on 31 January 2023 | |
16 Nov 2022 | TM01 | Termination of appointment of Paul Wrightman as a director on 2 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Michael Rothwell as a director on 2 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Stephen James Wilson as a director on 2 November 2022 | |
16 Nov 2022 | PSC02 | Notification of Ofj Topco Limited as a person with significant control on 2 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Paul Malcolm Wrightman as a person with significant control on 2 November 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from 8 Dunley Hill Court Ranmore Dorking Surrey RH5 6SX United Kingdom to Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF on 16 November 2022 | |
03 Nov 2022 | MR01 | Registration of charge 102144310002, created on 2 November 2022 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Aug 2022 | MR04 | Satisfaction of charge 102144310001 in full | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
07 May 2021 | MR01 | Registration of charge 102144310001, created on 5 May 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 8 Unit 8, Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX England to 8 Dunley Hill Court Ranmore Dorking Surrey RH5 6SX on 1 July 2019 |