Advanced company searchLink opens in new window

RED GLOBAL LIMITED

Company number 07639139

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)
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 125,319.20
10 Apr 2012 SH08 Change of share class name or designation
10 Apr 2012 SH08 Change of share class name or designation
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2011 AP01 Appointment of Alan Hunt as a director
21 Jul 2011 AP03 Appointment of Stephen Lawrence as a secretary
20 Jul 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
20 Jul 2011 SH10 Particulars of variation of rights attached to shares
20 Jul 2011 SH08 Change of share class name or designation
20 Jul 2011 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 20 July 2011
20 Jul 2011 SH02 Sub-division of shares on 1 July 2011
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 124,552.20
20 Jul 2011 AP01 Appointment of Stephen Lawrence as a director
20 Jul 2011 AP01 Appointment of Richard Romolo Vercesi as a director
20 Jul 2011 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 01/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2011 AP01 Appointment of Giles Thomas Bradley Derry as a director
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2011 AP01 Appointment of David Richard Williams as a director
23 Jun 2011 TM01 Termination of appointment of Martin Mcnair as a director
23 May 2011 CERTNM Company name changed dmwsl 677 LIMITED\certificate issued on 23/05/11
  • CONNOT ‐
18 May 2011 NEWINC Incorporation