Advanced company searchLink opens in new window

RED INQ LIMITED

Company number 04235296

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)
06 Mar 2024 AA Micro company accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2021 MA Memorandum and Articles of Association
08 Dec 2020 TM02 Termination of appointment of Laura Jean Sullivan as a secretary on 8 December 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Laura Jean Sullivan as a person with significant control on 15 June 2016
29 Jun 2017 PSC01 Notification of John Daniel Sullivan as a person with significant control on 15 June 2016
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
13 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
13 Jul 2016 AD01 Registered office address changed from 7 7 Clive Road Balsall Common Coventry CV7 7DW England to 7 Clive Road Balsall Common Coventry CV7 7DW on 13 July 2016
09 May 2016 AD01 Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR to 7 7 Clive Road Balsall Common Coventry CV7 7DW on 9 May 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2