Advanced company searchLink opens in new window

RED SNAPPER MANAGED SERVICES LIMITED

Company number 11348857

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)
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
  • GBP 14.00
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
  • GBP 14
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2022.
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
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change) was registered on 06/09/2019.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/12/2018
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
  • GBP 12.41
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