Advanced company searchLink opens in new window

RED GLOBAL LIMITED

Company number 07639139

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)
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
31 May 2019 TM01 Termination of appointment of Andrew James Mcrae as a director on 9 May 2019
08 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
08 Jun 2018 AP01 Appointment of Mr Ross David Eades as a director on 7 May 2018
28 Sep 2017 AP03 Appointment of Mr Michael Liam Brook as a secretary on 27 September 2017
11 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
26 Jun 2017 PSC02 Notification of Dunedin Buyout Fund Ii L.P. as a person with significant control on 6 April 2016
21 Jun 2017 TM01 Termination of appointment of Les Hayman as a director on 2 May 2017
22 May 2017 AA Group of companies' accounts made up to 31 March 2016
24 Feb 2017 TM02 Termination of appointment of Joanna Maree Irvine as a secretary on 16 December 2016
24 Jan 2017 MR04 Satisfaction of charge 2 in full
26 Aug 2016 MR01 Registration of charge 076391390004, created on 12 August 2016
24 Aug 2016 MR01 Registration of charge 076391390003, created on 12 August 2016
14 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 125,365.2
01 Feb 2016 AP01 Appointment of Mr John Marcus Sealy as a director on 1 February 2016
20 Jan 2016 TM01 Termination of appointment of Ivan Martin as a director on 8 January 2015
08 Jan 2016 AD01 Registered office address changed from 51 Gresham Street London EC2V 7EH to 5th Floor 33 Gracechurch Street London EC3V 0BT on 8 January 2016
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
11 Sep 2015 AP03 Appointment of Joanna Maree Irvine as a secretary on 29 July 2015
11 Sep 2015 TM01 Termination of appointment of Craig David Mitchell as a director on 28 July 2015
11 Sep 2015 TM02 Termination of appointment of Craig David Mitchell as a secretary on 28 July 2015
05 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 125,365.2
26 May 2015 AA Group of companies' accounts made up to 31 March 2014