Advanced company searchLink opens in new window

RED HAT TRADING LIMITED

Company number 12828359

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
01 Feb 2024 AD01 Registered office address changed from 316E Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT England to 16 Berkeley Street London W1J 8DZ on 1 February 2024
24 Jan 2024 PSC04 Change of details for Mr John Craig Gabriel as a person with significant control on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mr John Craig Gabriel as a person with significant control on 22 January 2024
31 May 2023 AA Micro company accounts made up to 31 August 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
19 Apr 2023 AD01 Registered office address changed from Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR to 316E Ilford Business Centre, Suite 9 Ilford Lane Ilford IG1 2LT on 19 April 2023
19 Apr 2023 PSC01 Notification of John Craig Gabriel as a person with significant control on 25 November 2022
21 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
21 Dec 2022 PSC07 Cessation of Michael Bold as a person with significant control on 25 November 2022
21 Dec 2022 TM01 Termination of appointment of Michael Bold as a director on 25 November 2022
07 Dec 2022 AD01 Registered office address changed from 37-39 Watergate Row South Chester CH1 2LE United Kingdom to Hga Chartered Accountants 325-331 High Road Ilford IG1 1NR on 7 December 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 AP01 Appointment of Mr John Craig Gabriel as a director on 10 December 2021
08 Dec 2021 AP01 Appointment of Mr Mathew Alistair Clarke as a director on 8 December 2021
03 Sep 2021 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 37-39 Watergate Row South Chester CH1 2LE on 3 September 2021
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
21 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted