Advanced company searchLink opens in new window

RED GROUP PERSONNEL LIMITED

Company number 11235320

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)
17 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road Kemp House 152-160 City Road Old Street London EC1V 2NX England to Kemp House 152-160 City Road Old Street London EC1V 2NX on 17 May 2022
17 May 2022 AD01 Registered office address changed from Bridge House 25-27 the Bridge Harrow HA3 5AB United Kingdom to Kemp House 152-160 City Road Kemp House 152-160 City Road Old Street London EC1V 2NX on 17 May 2022
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
17 Aug 2021 MR01 Registration of charge 112353200001, created on 11 August 2021
09 Jun 2021 AA Full accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
08 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 30 September 2019
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 TM01 Termination of appointment of Anna Louise Cooper as a director on 31 March 2020
09 Jun 2020 AP01 Appointment of Mr Jan Anderson as a director on 5 March 2018
04 Feb 2020 PSC04 Change of details for Mr Nicholas Poturicich as a person with significant control on 31 January 2020
21 Jan 2020 AP01 Appointment of Ms Ashling Michelle Coyle as a director on 1 October 2019
16 Oct 2019 PSC07 Cessation of Christopher John Coyle as a person with significant control on 5 August 2019
11 Oct 2019 AP01 Appointment of Mr Christopher Walsh as a director on 1 October 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/10/2020
29 Aug 2019 PSC02 Notification of Tapa Holdings Limited as a person with significant control on 5 August 2019
29 Aug 2019 PSC07 Cessation of Kevin Michael Coyle as a person with significant control on 5 August 2019
29 Aug 2019 TM01 Termination of appointment of Kevin Michael Coyle as a director on 5 August 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
07 May 2019 AP03 Appointment of Mr Christopher John Coyle as a secretary on 1 May 2019
07 May 2019 TM02 Termination of appointment of Howard Pepperdine as a secretary on 30 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
04 Jul 2018 AA01 Current accounting period shortened from 31 March 2019 to 30 September 2018