- Company Overview for RED GORILLA SPEEDSKIP LTD (10681623)
- Filing history for RED GORILLA SPEEDSKIP LTD (10681623)
- People for RED GORILLA SPEEDSKIP LTD (10681623)
- Charges for RED GORILLA SPEEDSKIP LTD (10681623)
- Registers for RED GORILLA SPEEDSKIP LTD (10681623)
- More for RED GORILLA SPEEDSKIP LTD (10681623)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
08 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
23 Mar 2020 | TM01 | Termination of appointment of Stephen Frederick Birch Faulks as a director on 13 December 2019 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Dean William Cox on 19 March 2020 | |
21 Nov 2019 | CH01 | Director's details changed for Mr Dean William Cox on 16 November 2019 | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
26 Mar 2018 | EW04RSS | Persons' with significant control register information at 26 March 2018 on withdrawal from the public register | |
26 Mar 2018 | EW01RSS | Directors' register information at 26 March 2018 on withdrawal from the public register | |
26 Mar 2018 | EW05RSS | Members register information at 26 March 2018 on withdrawal from the public register | |
26 Mar 2018 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
26 Mar 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
26 Mar 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
26 Mar 2018 | EW05 | Withdrawal of the members' register information from the public register | |
20 Mar 2018 | PSC02 | Notification of Faulks & Cox Limited as a person with significant control on 31 August 2017 |