- Company Overview for RED ONE LTD (07379630)
- Filing history for RED ONE LTD (07379630)
- People for RED ONE LTD (07379630)
- More for RED ONE LTD (07379630)
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) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Martin Russell Thomas as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Paul David Crowe as a director on 31 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Andrew Jonathan Saywell as a director on 27 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Warwick Ac Farrar as a director on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of John Charles Woodman as a director on 24 July 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Dsfrs Headquarters the Knowle Clyst St George Exeter Devon EX3 0NW to Devon Transport Centre Red One Offices, Westpoint Clyst St. Mary Exeter EX5 1DJ on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Sean Donald Glynn as a secretary on 2 June 2017 | |
30 Mar 2017 | AP03 | Appointment of Mr Sean Donald Glynn as a secretary on 17 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Paul David Crowe as a director on 14 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Martin Russell Thomas as a director on 7 January 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
14 Nov 2016 | TM02 | Termination of appointment of Jane Joanne Sherlock as a secretary on 10 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Anthony George Edward Rowe as a director on 31 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Harvey Spencer Durrant as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Christopher Thain as a director on 1 November 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Mark Healey as a director on 19 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr David Michael Thomas as a director on 19 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr John Charles Woodman as a director on 19 February 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Anthony George Edward Rowe as a director on 21 October 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|