Advanced company searchLink opens in new window

RED VENTURES LIMITED

Company number 10562357

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)
23 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 21/12/2021
02 Dec 2021 AD03 Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY
02 Dec 2021 AD02 Register inspection address has been changed to 25 Moorgate London EC2R 6AY
09 Feb 2021 AA Accounts for a small company made up to 31 December 2019
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 2.00
21 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/02/2022
23 Dec 2019 PSC02 Notification of Rv Uk Hub Gp Limited as a person with significant control on 25 September 2019
05 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 5 December 2019
16 Oct 2019 CH01 Director's details changed for Mr Tariq Sajjad Syed on 19 September 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2019 AD01 Registered office address changed from 8 Smarts Place London WC2B 5LW England to The Cooperage 5 Copper Row London SE1 2LH on 2 October 2019
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with updates
10 Apr 2019 PSC08 Notification of a person with significant control statement
10 Apr 2019 PSC07 Cessation of Red Ventures Llc as a person with significant control on 7 February 2017
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CH01 Director's details changed for Mr Tariq Sajjad Syed on 29 March 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to 8 Smarts Place London WC2B 5LW on 12 February 2018
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
20 Dec 2017 PSC02 Notification of Red Ventures Llc as a person with significant control on 7 February 2017
20 Dec 2017 PSC07 Cessation of Prima Director Limited as a person with significant control on 7 February 2017
05 Dec 2017 AP01 Appointment of Tariq Syed as a director on 16 November 2017