Advanced company searchLink opens in new window

REDCAT PUB COMPANY LIMITED

Company number 13119725

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)
08 Jan 2025 AD04 Register(s) moved to registered office address 5th Floor 83-85 Baker Street London W1U 6AG
05 Sep 2024 PSC08 Notification of a person with significant control statement
05 Sep 2024 PSC07 Cessation of Ocm Lux Monarch S.À.R.L as a person with significant control on 4 February 2021
02 Jul 2024 TM01 Termination of appointment of Jonas Mitzschke as a director on 2 July 2024
01 May 2024 AP01 Appointment of Mr Richard Lewis as a director on 25 April 2024
06 Apr 2024 AA Group of companies' accounts made up to 2 April 2023
02 Mar 2024 AD02 Register inspection address has been changed from 3rd Floor 106 Leadenhall Street London EC3 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG
28 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
27 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 15,933.99
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 15,933.99
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2024.
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 13,419.71
20 Jun 2023 TM01 Termination of appointment of Philip Birbeck as a director on 20 June 2023
16 Jun 2023 TM01 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 31 March 2023
16 Mar 2023 AP01 Appointment of Mr Michael Rothwell as a director on 11 March 2023
13 Mar 2023 TM01 Termination of appointment of Steve Trowbridge as a director on 10 March 2023
28 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 December 2022
  • GBP 13,412.94
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 13,415.16
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/023.
07 Jan 2023 AA Group of companies' accounts made up to 3 April 2022
07 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 9,862.81
24 Oct 2022 SH08 Change of share class name or designation
24 Oct 2022 CH01 Director's details changed for Mr Philip Birbeck on 3 October 2022
21 Oct 2022 AP01 Appointment of Mr Philip Birbeck as a director on 3 October 2022