Advanced company searchLink opens in new window

RED COMMERCE LIMITED

Company number 03914762

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 Feb 2016 AP01 Appointment of Mr John Marcus Sealy as a director on 1 February 2016
20 Jan 2016 TM02 Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015
08 Jan 2016 AD01 Registered office address changed from 51 Gresham Street London EC2V 7EL to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016
04 Jan 2016 AA Full accounts made up to 31 March 2015
15 Dec 2015 MR01 Registration of charge 039147620012, created on 25 November 2015
15 Dec 2015 MR01 Registration of charge 039147620013, created on 1 December 2015
15 Dec 2015 MR01 Registration of charge 039147620014, created on 1 December 2015
06 Oct 2015 AP03 Appointment of Joanna Maree Irvine as a secretary on 26 July 2015
06 Oct 2015 TM01 Termination of appointment of Craig David Mitchell as a director on 28 July 2015
26 May 2015 AA Full accounts made up to 31 March 2014
17 Apr 2015 TM01 Termination of appointment of Alan Robert Hunt as a director on 27 March 2015
12 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
12 Feb 2015 AD01 Registered office address changed from 51 Gresham Street London EC2V 7EH to 51 Gresham Street London EC2V 7EL on 12 February 2015
29 May 2014 AP03 Appointment of Mr Craig David Mitchell as a secretary
29 May 2014 TM01 Termination of appointment of Stephen Lawrence as a director
29 May 2014 TM02 Termination of appointment of Stephen Lawrence as a secretary
20 May 2014 AP01 Appointment of Mr Craig David Mitchell as a director
09 May 2014 AP01 Appointment of Craig David Mitchell as a director
28 Apr 2014 AP01 Appointment of Mr Andrew James Mcrae as a director
18 Mar 2014 TM01 Termination of appointment of Richard Vercesi as a director
05 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50,000
23 Jul 2013 AA Full accounts made up to 31 March 2013
23 Apr 2013 AD01 Registered office address changed from Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5AU on 23 April 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 11
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10