RED SNAPPER MANAGED SERVICES LIMITED
Company number 11348857
- Company Overview for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
- Filing history for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
- People for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
- Charges for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
- Registers for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
- More for RED SNAPPER MANAGED SERVICES LIMITED (11348857)
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) |
---|---|---|---|
15 Mar 2022 | AP01 | Appointment of Mr Ian John Hopkins as a director on 3 March 2022 | |
02 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
02 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
23 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 February 2021
|
|
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
11 May 2021 | PSC02 | Notification of Red Snapper Group Ltd as a person with significant control on 28 January 2021 | |
11 May 2021 | PSC07 | Cessation of Martin Jerrold as a person with significant control on 28 January 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 Aug 2020 | CH01 | Director's details changed for Mr Martin Jerrold on 3 February 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Simon Hember on 3 February 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st United Kingdom to 10 Alie Street London E1 8DE on 3 February 2020 | |
06 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 19/06/2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
28 Jun 2019 | CS01 |
Confirmation statement made on 19 June 2019 with updates
|
|
21 Jun 2019 | CH01 | Director's details changed for Mr Simon Member on 18 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Simon Member on 17 June 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | AP01 | Appointment of Mr Simon Member as a director on 1 December 2018 | |
09 Apr 2019 | SH02 | Sub-division of shares on 1 December 2018 | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
25 Mar 2019 | MR01 | Registration of charge 113488570001, created on 22 March 2019 | |
24 Aug 2018 | AP01 | Appointment of Mrs Helen Jane Jerrold as a director on 20 August 2018 |