Advanced company searchLink opens in new window

RED1AIRSOFT LIMITED

Company number 06464167

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)
29 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
16 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
03 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
07 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
04 Dec 2015 AA Micro company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
30 Jan 2015 TM02 Termination of appointment of Tracey Campbell as a secretary on 30 January 2015
05 Oct 2014 AA Micro company accounts made up to 31 January 2014
19 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 50
19 Jan 2014 CH01 Director's details changed for Mr Jason Clarke on 5 November 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Oct 2013 AD01 Registered office address changed from 7 Village Arcade 7 High Street St Albans Hertfordshire AL3 4ED United Kingdom on 15 October 2013