RED C RESEARCH LTD - WOKINGHAM


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

Description Filing date
Accounts. Accounts type small. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Officers. Change date: 2023-09-12. Officer name: Ms Charlotte Kate Butterworth. 2023-09-13 View Report
Address. Change date: 2023-09-13. New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom. 2023-09-13 View Report
Officers. Change date: 2023-09-12. Officer name: Mr Richard Barton. 2023-09-13 View Report
Officers. Officer name: Cafico Secretaries Limited. Appointment date: 2023-02-13. 2023-05-30 View Report
Accounts. Accounts type small. 2022-12-23 View Report
Officers. Change date: 2022-04-14. Officer name: Mr Richard Barton. 2022-11-11 View Report
Officers. Officer name: Ms Charlotte Kate Butterworth. Change date: 2022-04-14. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-04-29 View Report
Persons with significant control. Psc name: Red C Research and Marketing Ltd. Notification date: 2021-09-10. 2022-04-27 View Report
Persons with significant control. Psc name: Richard Colwell. Cessation date: 2021-09-10. 2022-04-27 View Report
Persons with significant control. Psc name: Business Post Group Limited. Change date: 2021-09-10. 2022-04-27 View Report
Address. Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom. Change date: 2022-04-14. New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. 2022-04-14 View Report
Mortgage. Charge number: 098488960001. Charge creation date: 2022-02-02. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Persons with significant control. Notification date: 2021-09-10. Psc name: Business Post Group Limited. 2021-10-13 View Report
Persons with significant control. Psc name: Charlotte Kate Butterworth. Cessation date: 2021-09-10. 2021-10-06 View Report
Persons with significant control. Cessation date: 2021-09-10. Psc name: Richard Barton. 2021-10-06 View Report
Officers. Officer name: Mr. Roger Courtney. Appointment date: 2021-09-10. 2021-10-06 View Report
Officers. Appointment date: 2021-09-10. Officer name: Mr. Colm O'reilly. 2021-10-06 View Report
Officers. Officer name: Mr. Colm O'reilly. Appointment date: 2021-09-10. 2021-10-06 View Report
Officers. Termination date: 2021-09-10. Officer name: Richard Colwell. 2021-10-06 View Report
Officers. Officer name: Charlotte Kate Butterworth. Termination date: 2021-09-10. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-07-16 View Report
Officers. Officer name: Charlotte Butterworth. Change date: 2021-07-12. 2021-07-12 View Report
Officers. Officer name: Mr Richard Barton. Change date: 2021-03-17. 2021-04-13 View Report
Officers. Change date: 2021-03-17. Officer name: Charlotte Butterworth. 2021-04-07 View Report
Persons with significant control. Change date: 2021-03-17. Psc name: Ms Charlotte Kate Butterworth. 2021-04-06 View Report
Persons with significant control. Change date: 2021-03-17. Psc name: Mr Richard Barton. 2021-04-06 View Report
Address. New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Old address: Griffins Court 23-32 London Road Newbury Berkshire RG14 1JX England. Change date: 2021-04-06. 2021-04-06 View Report
Officers. Change date: 2021-03-17. Officer name: Ms Charlotte Kate Butterworth. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Officers. Officer name: Charlotte Butterworth. Change date: 2020-08-03. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Address. Change date: 2019-01-17. Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU England. New address: Griffins Court 23-32 London Road Newbury Berkshire RG14 1JX. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-03-01 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Officers. Officer name: Mr Richard Colwell. Change date: 2017-11-12. 2017-11-14 View Report
Officers. Change date: 2017-11-12. Officer name: Mr Richard Colwell. 2017-11-14 View Report
Persons with significant control. Change date: 2017-11-12. Psc name: Mr Richard Colwell. 2017-11-14 View Report
Persons with significant control. Cessation date: 2017-11-12. Psc name: Red C Research & Marketing Ltd (Ireland). 2017-11-14 View Report
Officers. Change date: 2017-10-24. Officer name: Ms Charlotte Kate Butterworth. 2017-10-24 View Report
Officers. Officer name: Mr Richard Colwell. Change date: 2017-10-24. 2017-10-24 View Report
Officers. Change date: 2017-10-24. Officer name: Mr Richard Barton. 2017-10-24 View Report
Officers. Change date: 2017-10-24. Officer name: Ms Charlotte Kate Butterworth. 2017-10-24 View Report