- Company Overview for RED BOOK HOLDINGS LIMITED (13431891)
- Filing history for RED BOOK HOLDINGS LIMITED (13431891)
- People for RED BOOK HOLDINGS LIMITED (13431891)
- More for RED BOOK HOLDINGS LIMITED (13431891)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | PSC01 | Notification of Christine Samtani as a person with significant control on 24 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW England to 45 Ashwood Drive Broadstone BH18 8LN on 23 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of David George Cook as a director on 23 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of David George Cook as a person with significant control on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mrs Christine Joyce Samtani as a director on 23 December 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 25 Stone Close Poole BH15 4GG England to Towngate House 2-8 Parkstone Road Poole BH15 2PW on 23 November 2021 | |
01 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-01
|