Advanced company searchLink opens in new window

RED COMMERCE LIMITED

Company number 03914762

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)
28 Mar 2019 AP03 Appointment of Mr Michael Liam Brook as a secretary on 27 September 2017
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
07 Aug 2018 AA Full accounts made up to 31 March 2018
08 Jun 2018 AP01 Appointment of Mr Ross David Eades as a director on 7 May 2018
07 Jun 2018 TM01 Termination of appointment of Andrew James Mcrae as a director on 7 May 2018
12 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Aug 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 PSC02 Notification of Rouge 2 Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 27 January 2017 with updates
22 May 2017 AA Full accounts made up to 31 March 2016
24 Feb 2017 TM02 Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016
24 Jan 2017 MR04 Satisfaction of charge 3 in full
24 Jan 2017 MR04 Satisfaction of charge 4 in full
24 Jan 2017 MR04 Satisfaction of charge 9 in full
24 Jan 2017 MR04 Satisfaction of charge 10 in full
24 Jan 2017 MR04 Satisfaction of charge 039147620013 in full
24 Jan 2017 MR04 Satisfaction of charge 039147620012 in full
24 Jan 2017 MR04 Satisfaction of charge 039147620014 in full
30 Aug 2016 MR01 Registration of charge 039147620019, created on 11 August 2016
26 Aug 2016 MR01 Registration of charge 039147620018, created on 12 August 2016
24 Aug 2016 MR01 Registration of charge 039147620015, created on 12 August 2016
24 Aug 2016 MR01 Registration of charge 039147620017, created on 12 August 2016
24 Aug 2016 MR01 Registration of charge 039147620016, created on 12 August 2016
13 Mar 2016 TM01 Termination of appointment of Andrew Richard Duke as a director on 21 February 2016
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000