Advanced company searchLink opens in new window

RED HOLDINGS LIMITED

Company number 06622536

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)
15 Aug 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Nov 2022 AD01 Registered office address changed from C/O C/O Graze Inn 315-319 Ecclesall Road Sheffield S11 8NX to The Cricket Inn Penny Lane Totley Sheffield South Yorkshire SI7 3AZ on 8 November 2022
01 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
16 May 2022 AA Accounts for a dormant company made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
04 Jun 2018 CH03 Secretary's details changed for Mrs Victoria Jane Smith on 31 May 2018
04 Jun 2018 CH01 Director's details changed for Mrs Victoria Jane Smith on 31 May 2018
04 Jun 2018 CH01 Director's details changed for Mr Richard William Smith on 31 May 2018
09 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
10 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC01 Notification of James Robert Harrison as a person with significant control on 1 December 2016
04 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 10/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 800.00
04 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 200
04 Aug 2016 CH01 Director's details changed for Simon David Webster on 17 July 2015