- Company Overview for RED KEY CONCEPTS LIMITED (04938716)
- Filing history for RED KEY CONCEPTS LIMITED (04938716)
- People for RED KEY CONCEPTS LIMITED (04938716)
- Charges for RED KEY CONCEPTS LIMITED (04938716)
- Insolvency for RED KEY CONCEPTS LIMITED (04938716)
- More for RED KEY CONCEPTS LIMITED (04938716)
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) |
---|---|---|---|
05 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2017 | SH08 | Change of share class name or designation | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 May 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Adam David Stuart Gremo as a director on 10 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Charlotte Louise Gremo-Gilham on 20 October 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
31 Oct 2014 | CH01 | Director's details changed for Christopher Stuart Gremo on 14 July 2014 | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | SH08 | Change of share class name or designation | |
21 Aug 2014 | AP01 | Appointment of Charlotte Louise Gremo-Gilham as a director on 14 July 2014 | |
21 Aug 2014 | AP01 | Appointment of Adam David Stuart Gremo as a director on 14 July 2014 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
30 Jul 2014 | TM02 | Termination of appointment of Lynn Gremo as a secretary on 14 July 2014 |