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)
17 Aug 2016 TM01 Termination of appointment of Clive Edward Bowman as a director on 5 August 2016
21 Apr 2016 TM01 Termination of appointment of Rogier Alain Michel Van Den Brink as a director on 19 April 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,330.98
27 Jan 2016 CH01 Director's details changed for Dr Bahbak Miremadi on 21 October 2009
11 Dec 2015 AD01 Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 11 December 2015
11 Dec 2015 AD01 Registered office address changed from 33 Parkgate Road London London SW11 4NP to The Old Town Hall 4 Queens Road Wimbledon SW19 8YB on 11 December 2015
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12,330.98
18 Nov 2015 TM01 Termination of appointment of Deborah Ann Sturdy as a director on 31 March 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12,330.98
03 Sep 2014 AP01 Appointment of Dr Clive Edward Bowman as a director on 4 June 2014
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Apr 2014 AP01 Appointment of Mr Peter William Rogers as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve the company making the following loans for the aggregate amount of £45000 to a director of the company mr peter gosling 07/12/2012
18 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 12,329.19
22 Aug 2013 TM01 Termination of appointment of Peter Gosling as a director
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Mr Rogier Alain Michel Van Den Brink as a director
06 Sep 2012 TM01 Termination of appointment of Deborah Sturdy as a director
03 Sep 2012 AP01 Appointment of Ms Deborah Ann Sturdy as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 AP01 Appointment of Ms Deborah Sturdy as a director
28 Feb 2012 AP01 Appointment of Professor Sube Banerjee as a director