Advanced company searchLink opens in new window

RED SMOKE GROUP LIMITED

Company number 12360726

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)
23 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
23 Dec 2024 CH01 Director's details changed for Mr Michael William Anthony Owen on 11 December 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 May 2024 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
11 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 TM01 Termination of appointment of Carole Margaret White as a director on 10 November 2022
10 Nov 2022 PSC01 Notification of Michael William Anthony Owen as a person with significant control on 10 November 2022
10 Nov 2022 PSC04 Change of details for Mr Christopher Rupert John Owen as a person with significant control on 10 November 2022
10 Nov 2022 PSC07 Cessation of Carole Margaret White as a person with significant control on 10 November 2022
10 Nov 2022 SH20 Statement by Directors
10 Nov 2022 SH19 Statement of capital on 10 November 2022
  • GBP 264.50
10 Nov 2022 CAP-SS Solvency Statement dated 10/11/22
10 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2022 PSC07 Cessation of Michael William Anthony Owen as a person with significant control on 10 November 2022
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 617
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 596.4
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
12 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-12
  • GBP 300