Advanced company searchLink opens in new window

REDCAT SUBCO LIMITED

Company number 13179979

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)
09 Jan 2025 AD02 Register inspection address has been changed from 3rd Floor 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG
08 Jan 2025 AD04 Register(s) moved to registered office address 5th Floor 83-85 Baker Street London W1U 6AG
21 May 2024 TM01 Termination of appointment of Rooney Anand as a director on 13 May 2024
21 May 2024 AP01 Appointment of Mr Richard Lewis as a director on 13 May 2024
19 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
20 Jan 2024 AA Full accounts made up to 2 April 2023
17 Mar 2023 AP01 Appointment of Mr Michael Rothwell as a director on 11 March 2023
14 Mar 2023 TM01 Termination of appointment of Steve Trowbridge as a director on 11 March 2023
10 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
08 Feb 2023 AA Full accounts made up to 3 April 2022
09 Jan 2023 PSC05 Change of details for Redcat Pub Company Limited as a person with significant control on 31 August 2021
11 Jul 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 106 Leadenhall Street London EC3A 4AA
11 Jul 2022 AD02 Register inspection address has been changed to 3rd Floor 106 Leadenhall Street London EC3A 4AA
24 Jun 2022 MR04 Satisfaction of charge 131799790001 in full
08 Mar 2022 CH01 Director's details changed for Mr Rooney Anand on 8 March 2022
04 Mar 2022 AP01 Appointment of Steve Trowbridge as a director on 4 March 2022
04 Mar 2022 TM01 Termination of appointment of Sharon Michelle Badelek as a director on 4 March 2022
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
31 Aug 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
31 Aug 2021 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 31 August 2021
05 Aug 2021 MR01 Registration of charge 131799790001, created on 4 August 2021
04 May 2021 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 21 April 2021
04 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-04
  • GBP 1