Advanced company searchLink opens in new window

RED AND YELLOW LIMITED

Company number 07051667

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)
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 AD01 Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB United Kingdom to 50 Copley Park London SW16 3DB on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
04 Jan 2018 AD01 Registered office address changed from 50 Copley Park London SW16 3DB England to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 4 January 2018
21 Nov 2017 AD01 Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 50 Copley Park London SW16 3DB on 21 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Sep 2017 AP02 Appointment of Chaffinch Management Ltd as a director on 3 July 2017
13 Jul 2017 TM01 Termination of appointment of Dermot Colin Anthony Mathias as a director on 2 July 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2017 TM01 Termination of appointment of Sube Banerjee as a director on 30 August 2016
13 Jan 2017 TM01 Termination of appointment of Bahbak Miremadi as a director on 17 August 2016
28 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 12,499.33
17 Aug 2016 TM01 Termination of appointment of Peter William Rogers as a director on 5 August 2016