- Company Overview for REDCARDS LTD (12139130)
- Filing history for REDCARDS LTD (12139130)
- People for REDCARDS LTD (12139130)
- More for REDCARDS LTD (12139130)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
09 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Aug 2023 | MA | Memorandum and Articles of Association | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | SH02 | Sub-division of shares on 4 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
28 Jun 2023 | PSC01 | Notification of Jonathan Air as a person with significant control on 28 June 2023 | |
28 Jun 2023 | PSC07 | Cessation of Inspiration Brands Group Limited as a person with significant control on 28 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from Brunel House Cook Way Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 27 June 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH England to Brunel House Cook Way Bindon Road Taunton TA2 6BJ on 13 April 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 20 January 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
16 Aug 2022 | PSC05 | Change of details for Inspiration Brands Group Limited as a person with significant control on 3 August 2022 | |
15 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Jonathan Mortimer Cummings Air on 8 August 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Mar 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
21 Jan 2022 | AD01 | Registered office address changed from Company 2 Bridge Street Taunton Somerset TA1 1UB England to C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton TA1 2UH on 21 January 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
03 Aug 2021 | PSC07 | Cessation of Katy Laura Gloudemans as a person with significant control on 23 July 2021 | |
03 Aug 2021 | PSC02 | Notification of Inspiration Brands Group Limited as a person with significant control on 23 July 2021 | |
03 Aug 2021 | PSC07 | Cessation of Jonathan Mortimer Cummings Air as a person with significant control on 23 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Hamilton House Wells Road Chilcompton Radstock BA3 4ET England to Company 2 Bridge Street Taunton Somerset TA1 1UB on 15 July 2021 |