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)
28 Feb 2012 AP01 Appointment of Mr Dermot Colin Anthony Mathias as a director
18 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
18 Nov 2011 AP01 Appointment of Mr Peter Gosling as a director
20 Sep 2011 AD01 Registered office address changed from 4 Albany Mansions Albert Bridge Road London SW11 4PG on 20 September 2011
02 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10,100
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Dr Bahbak Miremadi on 21 October 2010
21 Oct 2010 CH01 Director's details changed for Mr David Charles Boulter on 21 October 2010
06 Oct 2010 AD01 Registered office address changed from 11 St. Anns Villas London W11 4RT United Kingdom on 6 October 2010
27 Sep 2010 TM01 Termination of appointment of Jamie Hornby as a director
27 Sep 2010 TM02 Termination of appointment of Jamie Hornby as a secretary
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)