Advanced company searchLink opens in new window

RED27MOBILE LIMITED

Company number 10831204

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)
12 Feb 2020 PSC05 Change of details for Cliq Digital Ag as a person with significant control on 3 February 2020
12 Feb 2020 SH08 Change of share class name or designation
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
12 Dec 2019 MR01 Registration of charge 108312040003, created on 3 December 2019
11 Dec 2019 MR01 Registration of charge 108312040002, created on 27 November 2019
28 Nov 2019 MR01 Registration of charge 108312040001, created on 11 November 2019
31 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 AA Full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 PSC02 Notification of Cliq Digital Ag as a person with significant control on 1 August 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 PSC07 Cessation of Alexis Valentine Rooke as a person with significant control on 21 December 2017
17 Jan 2018 PSC07 Cessation of Richard Stephen John Keeley as a person with significant control on 21 December 2017
21 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
20 Nov 2017 AD01 Registered office address changed from Fox Williams Llp 10 Finsbury Square London EC2A 1AF United Kingdom to 6 Langdale Court Witney Oxfordshire OX28 6FG on 20 November 2017
09 Aug 2017 SH08 Change of share class name or designation
02 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 AP01 Appointment of Mr Ben Bos as a director on 22 July 2017
26 Jul 2017 AP01 Appointment of Mr Luc Voncken as a director on 22 July 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 July 2017
  • GBP 10
22 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-22
  • GBP 4.9
  • MODEL ARTICLES ‐ Model articles adopted