- Company Overview for RED DRAGON DISTRIBUTION LIMITED (11796922)
- Filing history for RED DRAGON DISTRIBUTION LIMITED (11796922)
- People for RED DRAGON DISTRIBUTION LIMITED (11796922)
- More for RED DRAGON DISTRIBUTION LIMITED (11796922)
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) |
---|---|---|---|
15 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
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
|
|
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 |