Advanced company searchLink opens in new window

THE RED CONSULTANCY LIMITED

Company number 02913684

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)
04 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Sep 2016 AD01 Registered office address changed from 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016
12 Sep 2016 AD01 Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016
16 Aug 2016 AP01 Appointment of Ms Perena Barrett as a director on 4 July 2016
21 Apr 2016 TM01 Termination of appointment of Georgina Claire Chapman as a director on 31 March 2016
17 Nov 2015 AP01 Appointment of Mr James Nicholas Chandler as a director on 6 November 2015
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200
20 Oct 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 MR04 Satisfaction of charge 13 in full
22 Jun 2015 TM01 Termination of appointment of Rose Hemu as a director on 19 June 2015
18 Jun 2015 AP01 Appointment of Rose Hemu as a director on 22 October 2014
29 May 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015
01 May 2015 TM01 Termination of appointment of Chadlington as a director on 7 April 2015
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
03 Sep 2014 TM01 Termination of appointment of Paul Wooding as a director on 31 August 2014
19 Aug 2014 TM02 Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 MR04 Satisfaction of charge 12 in full
17 Jun 2014 AP01 Appointment of Lord Chadlington as a director
06 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 22/05/2014