Advanced company searchLink opens in new window

RED ONE LTD

Company number 07379630

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)
11 Nov 2014 TM01 Termination of appointment of Alexander Roger Hanson as a director on 23 October 2014
23 Oct 2014 AP01 Appointment of Mr Harvey Spencer Durrant as a director on 23 October 2014
13 Jun 2014 TM01 Termination of appointment of Wayne Bowcock as a director
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 Nov 2013 AD01 Registered office address changed from Dsfrs Headquaters the Knowle Clyst St George Exeter Devon EX3 0NW England on 15 November 2013
16 Oct 2013 AP01 Appointment of Mr Christopher Thain as a director
10 Oct 2013 AP01 Appointment of Mr Wayne Mitchell Bowcock as a director
20 Sep 2013 TM01 Termination of appointment of Lee Howell as a director
23 Jul 2013 TM01 Termination of appointment of Neil Gibbins as a director
04 Jul 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
14 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 30 September 2011
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2012 AP01 Appointment of Mr Lee Thomas Howell as a director
27 Apr 2012 AP03 Appointment of Ms Jane Joanne Sherlock as a secretary
27 Apr 2012 AP01 Appointment of Mr Neil Gibbins as a director
07 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
17 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted