Incorporation. Memorandum articles. |
2023-08-04 |
View Report |
Resolution. Description: Resolutions. |
2023-08-03 |
View Report |
Mortgage. Charge number: 076391390003. |
2023-07-26 |
View Report |
Mortgage. Charge creation date: 2023-07-20. Charge number: 076391390005. |
2023-07-21 |
View Report |
Accounts. Accounts type group. |
2023-07-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-31 |
View Report |
Persons with significant control. Cessation date: 2022-10-06. Psc name: Dunedin Buyout Fund Ii L.P.. |
2023-05-31 |
View Report |
Persons with significant control. Psc name: Mars Global Acquisition Bidco Limited. Notification date: 2022-10-06. |
2023-05-31 |
View Report |
Mortgage. Charge number: 1. |
2022-10-25 |
View Report |
Mortgage. Charge number: 076391390004. |
2022-10-25 |
View Report |
Officers. Termination date: 2022-10-06. Officer name: Shaun Norman Skene Middleton. |
2022-10-10 |
View Report |
Officers. Termination date: 2022-10-06. Officer name: Ross Marshall. |
2022-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-31 |
View Report |
Officers. Appointment date: 2020-09-10. Officer name: Mrs Agathe Emmanuelle Large. |
2022-02-04 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Mr Shaun Norman Skene Middleton. |
2021-12-06 |
View Report |
Accounts. Accounts type group. |
2021-11-10 |
View Report |
Change of name. Description: Company name changed red topco LIMITED\certificate issued on 05/10/21. |
2021-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-30 |
View Report |
Accounts. Accounts type group. |
2020-11-24 |
View Report |
Officers. Termination date: 2020-08-10. Officer name: Michael Liam Brook. |
2020-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-01 |
View Report |
Officers. Appointment date: 2020-01-08. Officer name: Mr Michael Robert Sean Joyce. |
2020-02-21 |
View Report |
Officers. Termination date: 2020-01-31. Officer name: John Marcus Sealy. |
2020-02-21 |
View Report |
Accounts. Accounts type group. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-31 |
View Report |
Officers. Officer name: Andrew James Mcrae. Termination date: 2019-05-09. |
2019-05-31 |
View Report |
Accounts. Accounts type group. |
2018-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-14 |
View Report |
Officers. Officer name: Mr Ross David Eades. Appointment date: 2018-05-07. |
2018-06-08 |
View Report |
Officers. Officer name: Mr Michael Liam Brook. Appointment date: 2017-09-27. |
2017-09-28 |
View Report |
Accounts. Accounts type group. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-26 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Dunedin Buyout Fund Ii L.P.. |
2017-06-26 |
View Report |
Officers. Officer name: Les Hayman. Termination date: 2017-05-02. |
2017-06-21 |
View Report |
Accounts. Accounts type group. |
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 number: 076391390004. Charge creation date: 2016-08-12. |
2016-08-26 |
View Report |
Mortgage. Charge number: 076391390003. Charge creation date: 2016-08-12. |
2016-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Officers. Appointment date: 2016-02-01. Officer name: Mr John Marcus Sealy. |
2016-02-01 |
View Report |
Officers. Officer name: Ivan Martin. Termination date: 2015-01-08. |
2016-01-20 |
View Report |
Address. Old address: 51 Gresham Street London EC2V 7EH. Change date: 2016-01-08. New address: 5th Floor 33 Gracechurch Street London EC3V 0BT. |
2016-01-08 |
View Report |
Accounts. Accounts type group. |
2016-01-04 |
View Report |
Officers. Appointment date: 2015-07-29. Officer name: Joanna Maree Irvine. |
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 Mitchell. |
2015-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-05 |
View Report |
Accounts. Accounts type group. |
2015-05-26 |
View Report |
Change of name. Description: Company name changed dunedin claret LIMITED\certificate issued on 20/05/15. |
2015-05-20 |
View Report |