- Company Overview for RED KNIGHT 6 SPARES LTD (09732359)
- Filing history for RED KNIGHT 6 SPARES LTD (09732359)
- People for RED KNIGHT 6 SPARES LTD (09732359)
- More for RED KNIGHT 6 SPARES LTD (09732359)
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) |
---|---|---|---|
23 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
16 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Nov 2020 | AD01 | Registered office address changed from Unit 2a Norwood Hill Road Charlwood Horley Surrey RH6 0EB England to Unit 1 Norwood Hill Road Charlwood Horley Surrey RH6 0EB on 4 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
04 Nov 2020 | PSC04 | Change of details for Mr Paul Donnelly as a person with significant control on 14 August 2020 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Aug 2019 | PSC07 | Cessation of Aaron Mcveigh as a person with significant control on 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from 34 Avondale Avenue Hinchleywood Esher Surrey KT10 0DA United Kingdom to Unit 2a Norwood Hill Road Charlwood Horley Surrey RH6 0EB on 22 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Aaron Mcveigh as a director on 29 July 2016 | |
21 Sep 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 34 Avondale Avenue Hinchleywood Esher Surrey KT10 0DA on 21 September 2015 | |
13 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-13
|