Advanced company searchLink opens in new window

RED GORILLA SPEEDSKIP LTD

Company number 10681623

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)
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