Advanced company searchLink opens in new window

RED CIRCLE INVESTMENTS LIMITED

Company number 09779617

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)
29 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2022 AA Group of companies' accounts made up to 30 September 2020
02 Sep 2022 RT01 Administrative restoration application
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
21 Apr 2021 MR04 Satisfaction of charge 097796170001 in full
19 Apr 2021 AA Group of companies' accounts made up to 30 September 2019
24 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
03 Oct 2019 AD01 Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to 1-2 Charterhouse Mews London EC1M 6BB on 3 October 2019
03 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
15 Aug 2019 AA Group of companies' accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 28 September 2018
28 Jun 2019 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome, Leeds West Yorkshire LS27 7JN England to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 28 June 2019
15 May 2019 MR01 Registration of charge 097796170002, created on 12 May 2019
04 Apr 2019 TM01 Termination of appointment of Iain Urquhart Mckeand as a director on 31 March 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 1,000
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 100
19 Mar 2019 AP01 Appointment of Ms Rachel Irene Turner as a director on 18 March 2019
30 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
01 Aug 2018 AA Group of companies' accounts made up to 30 September 2017