RED COMMERCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Accounts. Accounts type full. 2024-01-09 View Report
Mortgage. Charge number: 039147620023. Charge creation date: 2023-10-17. 2023-10-31 View Report
Mortgage. Charge number: 039147620024. Charge creation date: 2023-10-17. 2023-10-31 View Report
Mortgage. Charge creation date: 2023-10-17. Charge number: 039147620022. 2023-10-18 View Report
Mortgage. Charge number: 5. 2023-07-26 View Report
Mortgage. Charge number: 039147620019. 2023-07-26 View Report
Mortgage. Charge number: 039147620017. 2023-07-26 View Report
Mortgage. Charge number: 039147620016. 2023-07-26 View Report
Mortgage. Charge number: 039147620015. 2023-07-26 View Report
Mortgage. Charge number: 039147620020. Charge creation date: 2023-07-20. 2023-07-21 View Report
Mortgage. Charge creation date: 2023-07-20. Charge number: 039147620021. 2023-07-21 View Report
Accounts. Accounts type full. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Mortgage. Charge number: 039147620018. 2022-10-20 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type full. 2021-11-10 View Report
Accounts. Accounts type full. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Officers. Officer name: Mrs Agathe Emmanuelle Large. Appointment date: 2020-09-11. 2020-09-11 View Report
Officers. Termination date: 2020-08-10. Officer name: Michael Liam Brook. 2020-08-17 View Report
Officers. Appointment date: 2020-01-08. Officer name: Mr Michael Robert Sean Joyce. 2020-02-21 View Report
Officers. Officer name: John Marcus Sealy. Termination date: 2020-01-31. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type full. 2019-12-18 View Report
Officers. Appointment date: 2017-09-27. Officer name: Mr Michael Liam Brook. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Officers. Appointment date: 2018-05-07. Officer name: Mr Ross David Eades. 2018-06-08 View Report
Officers. Officer name: Andrew James Mcrae. Termination date: 2018-05-07. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type full. 2017-08-10 View Report
Persons with significant control. Psc name: Rouge 2 Limited. Notification date: 2016-04-06. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type full. 2017-05-22 View Report
Officers. Officer name: Joanna Maree Irvine. Termination date: 2016-12-16. 2017-02-24 View Report
Mortgage. Charge number: 3. 2017-01-24 View Report
Mortgage. Charge number: 4. 2017-01-24 View Report
Mortgage. Charge number: 9. 2017-01-24 View Report
Mortgage. Charge number: 10. 2017-01-24 View Report
Mortgage. Charge number: 039147620013. 2017-01-24 View Report
Mortgage. Charge number: 039147620012. 2017-01-24 View Report
Mortgage. Charge number: 039147620014. 2017-01-24 View Report
Mortgage. Charge creation date: 2016-08-11. Charge number: 039147620019. 2016-08-30 View Report
Mortgage. Charge creation date: 2016-08-12. Charge number: 039147620018. 2016-08-26 View Report
Mortgage. Charge number: 039147620015. Charge creation date: 2016-08-12. 2016-08-24 View Report
Mortgage. Charge creation date: 2016-08-12. Charge number: 039147620017. 2016-08-24 View Report
Mortgage. Charge creation date: 2016-08-12. Charge number: 039147620016. 2016-08-24 View Report
Officers. Officer name: Andrew Richard Duke. Termination date: 2016-02-21. 2016-03-13 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report