Advanced company searchLink opens in new window

RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED

Company number 06329930

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)
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
16 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
19 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
13 May 2023 AA Accounts for a dormant company made up to 31 August 2022
13 May 2023 TM02 Termination of appointment of Anne Bailey as a secretary on 13 May 2023
08 May 2022 AA Accounts for a dormant company made up to 31 August 2021
08 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020
10 May 2020 AA Accounts for a dormant company made up to 31 August 2019
10 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
01 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
29 Jan 2017 AA Micro company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
23 Feb 2015 AA Total exemption full accounts made up to 31 August 2014
04 Feb 2015 AD01 Registered office address changed from 206 High Street Elstow Bedford MK42 9XU to 31 White Horse Drive Emerson Valley Milton Keynes Bucks MK4 2AZ on 4 February 2015
03 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
03 Aug 2014 CH01 Director's details changed for Mr Nigel Bailey on 2 November 2013
03 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013