Advanced company searchLink opens in new window

RED CANNON DEVELOPMENTS LTD

Company number 12786726

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)
29 Jan 2025 AA Micro company accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 23 August 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
13 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 AA Micro company accounts made up to 31 August 2021
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 200
13 Jul 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
14 Dec 2020 TM02 Termination of appointment of a secretary
11 Dec 2020 CH03 Secretary's details changed for Mr Benjamin Iain West on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Marcus Cooper on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Daniel Max Simpson on 11 December 2020
11 Dec 2020 PSC01 Notification of Marcus Cooper as a person with significant control on 11 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Jordan Isaac Weinfeld on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from PO Box 504 22 Notting Hill Gate London W11 3JE England to 16 Finchley Road St Johns Wood London NW8 6EB on 11 December 2020
11 Dec 2020 AP01 Appointment of Mr Marcus Cooper as a director on 11 December 2020
11 Dec 2020 AP03 Appointment of Mr Benjamin Iain West as a secretary on 11 December 2020
18 Aug 2020 AD01 Registered office address changed from 7 Hall Farm Close Stanmore HA7 4JT England to PO Box 504 22 Notting Hill Gate London W11 3JE on 18 August 2020
02 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-02
  • GBP 2