REDS10 (UK) LIMITED - LONDON


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

Description Filing date
Officers. Termination date: 2023-08-10. Officer name: Steven Mark Wearne. 2023-08-11 View Report
Accounts. Accounts type full. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-05-17 View Report
Accounts. Accounts type full. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Officers. Officer name: Mr Steven Mark Wearne. Appointment date: 2022-04-01. 2022-04-05 View Report
Address. Old address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS England. New address: 129-131 Metal Box Factory, 30 Great Guildford Street Borough London SE1 0HS. Change date: 2021-12-06. 2021-12-06 View Report
Address. Old address: The Old Church Quicks Road Wimbledon London SW19 1EX. New address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS. Change date: 2021-12-06. 2021-12-06 View Report
Accounts. Accounts amended with accounts type full. 2021-08-18 View Report
Officers. Officer name: Mr Scott Matthew Laird. Appointment date: 2021-07-28. 2021-07-28 View Report
Officers. Officer name: Duncan Bruce Purvis. Termination date: 2021-07-28. 2021-07-28 View Report
Accounts. Accounts type full. 2021-07-28 View Report
Confirmation statement. Statement with updates. 2021-06-18 View Report
Mortgage. Charge number: 059348620001. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Officers. Appointment date: 2020-07-29. Officer name: Mr Duncan Bruce Purvis. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2020-05-14 View Report
Officers. Appointment date: 2020-04-28. Officer name: Mr Matthew John Bennion. 2020-04-28 View Report
Officers. Appointment date: 2020-04-28. Officer name: Mr Stephen Ruddick. 2020-04-28 View Report
Officers. Termination date: 2020-04-28. Officer name: Duncan Purvis. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with updates. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-09-26 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Mortgage. Charge creation date: 2018-08-07. Charge number: 059348620001. 2018-08-17 View Report
Officers. Change date: 2018-05-03. Officer name: Mr Duncan Purvis. 2018-05-03 View Report
Officers. Officer name: Mr Duncan Purvis. Appointment date: 2018-04-01. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2017-12-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Ruddick. 2017-12-27 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Officers. Officer name: Mr Michael Ruddick. Appointment date: 2017-01-31. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Officers. Officer name: Oliver Mark Brown. Termination date: 2016-01-29. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Change date: 2015-09-14. Officer name: Mr Oliver Mark Brown. 2015-11-23 View Report
Officers. Officer name: Mr Paul Ruddick. Change date: 2015-09-14. 2015-11-23 View Report
Officers. Officer name: Anna Ruddick. Change date: 2015-09-21. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Address. Old address: 80 Coleman Street London EC2R 5BJ England. Change date: 2014-04-16. 2014-04-16 View Report
Address. Change date: 2014-04-14. Old address: the Old Church 89 Quicks Road Wimbledon London SW19 1EX. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Officer name: Anna Ruddick. Change date: 2013-11-07. 2013-11-07 View Report
Officers. Officer name: Mr Oliver Mark Brown. 2013-05-22 View Report
Change of name. Description: Company name changed reds 10 LIMITED\certificate issued on 05/04/13. 2013-04-05 View Report
Change of name. Change of name notice. 2013-04-05 View Report