Advanced company searchLink opens in new window

RED KEY CONCEPTS LIMITED

Company number 04938716

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)
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
18 May 2023 AD01 Registered office address changed from 2 London Wall Place London EC2Y 5AU to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 18 May 2023
31 Oct 2022 600 Appointment of a voluntary liquidator
11 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2022 AM07 Result of meeting of creditors
19 Aug 2022 AM02 Statement of affairs with form AM02SOA
11 Aug 2022 AM03 Statement of administrator's proposal
28 Jun 2022 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 2 London Wall Place London EC2Y 5AU on 28 June 2022
28 Jun 2022 AM01 Appointment of an administrator
15 Jun 2022 MR04 Satisfaction of charge 049387160004 in full
28 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Oct 2021 CH01 Director's details changed for Mr Christopher Stuart Gremo on 28 October 2021
28 Oct 2021 PSC05 Change of details for Red Key Holdings Limited as a person with significant control on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mrs Charlotte Louise Gremo-Gilham on 28 October 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with updates
22 Oct 2020 AD01 Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 22 October 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Aug 2020 SH08 Change of share class name or designation
18 Aug 2020 PSC07 Cessation of Charlotte Louise Gremo-Gilham as a person with significant control on 5 June 2020
18 Aug 2020 PSC07 Cessation of Christopher Stuart Gremo as a person with significant control on 5 June 2020
18 Aug 2020 PSC02 Notification of Red Key Holdings Limited as a person with significant control on 5 June 2020
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 MR01 Registration of charge 049387160004, created on 25 March 2020
05 Nov 2019 PSC01 Notification of Charlotte Louise Gremo-Gilham as a person with significant control on 23 November 2017