Advanced company searchLink opens in new window

RED DRAGON DISTRIBUTION LIMITED

Company number 11796922

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)
24 May 2024 AD01 Registered office address changed from Unit 4 Wintersells Road Byfleet West Byfleet KT14 7LF England to Unit 4, C/O Glorydale House Wintersell Business Park 18 Wintersell Road West Byfleet Surrey KT14 7LF on 24 May 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
03 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 PSC01 Notification of Peter William Lock as a person with significant control on 24 July 2023
21 Jul 2023 CERTNM Company name changed S4 private LIMITED\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
21 Jul 2023 TM01 Termination of appointment of Saurabh Luhadiya as a director on 21 July 2023
21 Jul 2023 TM02 Termination of appointment of Neha Harsh as a secretary on 21 July 2023
21 Jul 2023 PSC07 Cessation of Saurabh Luhadiya as a person with significant control on 21 July 2023
21 Jul 2023 PSC07 Cessation of Neha Harsh as a person with significant control on 21 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
21 Jul 2023 AD01 Registered office address changed from 782 London Road North Cheam Surrey SM3 9BU England to Unit 4 Wintersells Road Byfleet West Byfleet KT14 7LF on 21 July 2023
20 Jul 2023 AP01 Appointment of Mr Peter William Lock as a director on 20 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
10 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
07 Feb 2022 PSC04 Change of details for Mr Saurabh Luhadiya as a person with significant control on 2 November 2021
07 Feb 2022 PSC04 Change of details for Neha Harsh as a person with significant control on 2 November 2021
07 Feb 2022 CH01 Director's details changed for Mr Saurabh Luhadiya on 2 November 2021
07 Feb 2022 AD01 Registered office address changed from 429 Green Wrythe Lane Carshalton Surrey SM5 1JL England to 782 London Road North Cheam Surrey SM3 9BU on 7 February 2022
26 Feb 2021 AA Micro company accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
21 Dec 2020 PSC04 Change of details for Mr Saurabh Luhadiya as a person with significant control on 10 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Saurabh Luhadiya on 10 December 2020