- Company Overview for RED SHELL MEDIA LIMITED (08228062)
- Filing history for RED SHELL MEDIA LIMITED (08228062)
- People for RED SHELL MEDIA LIMITED (08228062)
- More for RED SHELL MEDIA LIMITED (08228062)
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) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
13 Oct 2023 | PSC04 | Change of details for Mrs Roxanne Ellenor Payne as a person with significant control on 19 August 2022 | |
05 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
05 Oct 2023 | CH01 | Director's details changed for Mrs Roxanne Ellenor Payne on 2 October 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
19 Aug 2022 | PSC07 | Cessation of Joshua Francis Payne as a person with significant control on 5 April 2022 | |
30 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
04 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB England to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 21 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB England to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 18 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Feb 2018 | PSC04 | Change of details for Mrs Roxanne Ellenor Payne as a person with significant control on 19 February 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mrs Roxanne Ellenor Payne on 19 February 2018 | |
19 Feb 2018 | PSC04 | Change of details for Mr Joshua Francis Payne as a person with significant control on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 17 Anderson Road Erdington Birmingham West Midlands B23 6NL to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 19 February 2018 | |
27 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates |