RED MIDCO LIMITED - LONDON


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

Description Filing date
Mortgage. Charge number: 075518900003. 2023-07-26 View Report
Mortgage. Charge number: 075518900005. Charge creation date: 2023-07-20. 2023-07-21 View Report
Accounts. Accounts type full. 2023-07-04 View Report
Confirmation statement. Statement with updates. 2023-03-16 View Report
Mortgage. Charge number: 1. 2022-10-25 View Report
Mortgage. Charge number: 075518900004. 2022-10-25 View Report
Officers. Termination date: 2022-10-06. Officer name: Ross Marshall. 2022-10-11 View Report
Capital. Capital statement capital company with date currency figure. 2022-10-05 View Report
Resolution. Description: Resolutions. 2022-10-05 View Report
Insolvency. Description: Solvency Statement dated 05/10/22. 2022-10-05 View Report
Capital. Description: Statement by Directors. 2022-10-05 View Report
Capital. Capital allotment shares. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-03-04 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. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-03-18 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
Accounts. Accounts type full. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Officers. Officer name: Mr Ross David Eades. Appointment date: 2018-05-07. 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. 2018-04-09 View Report
Accounts. Accounts type full. 2017-08-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Red Topco Limited. 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. Termination date: 2016-12-16. Officer name: Joanna Maree Irvine. 2017-02-24 View Report
Mortgage. Charge number: 2. 2017-01-24 View Report
Mortgage. Charge creation date: 2016-08-12. Charge number: 075518900004. 2016-08-26 View Report
Mortgage. Charge creation date: 2016-08-12. Charge number: 075518900003. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Officers. Officer name: Mr John Marcus Sealy. Appointment date: 2016-02-01. 2016-02-01 View Report
Address. Change date: 2016-01-08. Old address: 51 Gresham Street London EC2V 7EH. New address: 5th Floor 33 Gracechurch Street London EC3V 0BT. 2016-01-08 View Report
Accounts. Accounts type full. 2016-01-04 View Report
Officers. Officer name: Ross Marshall. Appointment date: 2015-07-29. 2015-09-21 View Report
Officers. Officer name: Joanna Maree Irvine. Appointment date: 2015-07-29. 2015-09-11 View Report
Officers. Officer name: Craig David Mitchell. Termination date: 2015-07-28. 2015-09-11 View Report
Officers. Termination date: 2015-07-28. Officer name: Craig David Mitchellmitchell. 2015-09-11 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Change of name. Description: Company name changed dunedin claret midco LIMITED\certificate issued on 20/05/15. 2015-05-20 View Report
Officers. Termination date: 2015-03-27. Officer name: Alan Robert Hunt. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Officers. Termination secretary company. 2014-05-30 View Report
Officers. Officer name: Mr Craig David Mitchellmitchell. 2014-05-29 View Report
Officers. Officer name: Stephen Lawrence. 2014-05-29 View Report
Officers. Officer name: Stephen Lawrence. 2014-05-29 View Report
Officers. Officer name: Craig David Mitchell. 2014-05-09 View Report