Advanced company searchLink opens in new window

RED DOG ASSOCIATES LTD

Company number 11506184

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)
18 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
31 Jan 2022 PSC04 Change of details for Mr Mark Sean Coleman as a person with significant control on 28 January 2022
31 Jan 2022 PSC07 Cessation of Richard John Hewan Thomson as a person with significant control on 28 January 2022
31 Jan 2022 AD01 Registered office address changed from Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU United Kingdom to 155 Chantry Road Disley Cheshire East SK12 2DN on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Richard John Hewan Thomson as a director on 28 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
05 Aug 2021 PSC04 Change of details for Mr Richard John Hewan Thomson as a person with significant control on 5 August 2021
05 Aug 2021 PSC04 Change of details for Mr Mark Sean Coleman as a person with significant control on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Richard John Hewan Thomson on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Mark Sean Coleman on 5 August 2021
03 Mar 2021 AD01 Registered office address changed from The Old Bell Inn High Street Hook Norton Oxfordshire OX15 5NF England to Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU on 3 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 2
26 Jul 2019 PSC01 Notification of Richard John Hewan Thomson as a person with significant control on 1 December 2018
26 Jul 2019 AP01 Appointment of Mr Richard John Hewan Thomson as a director on 1 December 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted