- Company Overview for RED COW MEDIA LTD (08034885)
- Filing history for RED COW MEDIA LTD (08034885)
- People for RED COW MEDIA LTD (08034885)
- More for RED COW MEDIA LTD (08034885)
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) |
---|---|---|---|
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
09 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 4 January 2023
|
|
17 Jan 2023 | AP01 | Appointment of Mr Philip Christopher Ditchfield as a director on 4 January 2023 | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
05 Oct 2022 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to The Counting House, 4a Moss Lane Swinton Manchester M27 9SA on 5 October 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
26 May 2021 | CH01 | Director's details changed for Miss Kelly Louise White on 20 May 2021 | |
26 May 2021 | PSC04 | Change of details for Miss Kelly Louise White as a person with significant control on 20 May 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from 1 C/O Kay Johnson Gee Llp 1 City Road Manchester Lancashire M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
16 Apr 2019 | CH01 | Director's details changed for Mr Matthew Mccarthy on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Matthew Mccarthy on 16 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Matthew Mccarthy on 15 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Matthew David Mccarthy as a person with significant control on 15 April 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
04 Dec 2018 | SH08 | Change of share class name or designation | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|