RED ARROW IT LIMITED
Status | ACTIVE |
Company No. | 06266510 |
Category | Private Limited Company |
Incorporated | 01 Jun 2007 |
Age | 17 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
RED ARROW IT LIMITED is an active private limited company with number 06266510. It was incorporated 17 years, 1 month, 11 days ago, on 01 June 2007. The company address is Manstage Fram Manstage Fram, Okehampton, EX20 4NH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: 46 Denmark Road Cottenham Cambridge CB24 8QS England
New address: Manstage Fram Broadbury Okehampton EX20 4NH
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Matthew Arrowsmith
Documents
Change person secretary company with change date
Date: 13 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-21
Officer name: Mrs Karina Arrowsmith
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2015
Action Date: 28 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-28
Old address: 18 Keynes Road Cambridge CB5 8PR
New address: 46 Denmark Road Cottenham Cambridge CB24 8QS
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Certificate change of name company
Date: 30 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue wibble LIMITED\certificate issued on 30/12/14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Matthew Arrowsmith
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/05/2008
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 30/06/2008 from 4 andover road london N7 7RA
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs karina arrowsmith
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew arrowsmith / 26/06/2008
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary karina hulls
Documents
Some Companies
CALEDONIA HOUSE NO. 223,LONDON,N1 9NG
Number: | 05086750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUX BUSINESS CONSULTING LIMITED
18 LOWTHER ROAD,NORWICH,NR4 6QW
Number: | 10221910 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 OLD KILN LANE,OLDHAM,OL4 5RZ
Number: | 11087353 |
Status: | ACTIVE |
Category: | Private Limited Company |
MKM BUILDING SUPPLIES (ANLABY) LIMITED
STONEFERRY ROAD,HULL,HU8 8DE
Number: | 03883449 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST AUGUSTINES TERRACE,WEST YORKSHIRE,HX1 5PH
Number: | 05584935 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MURILLO ROAD,LONDON,SE13 5QQ
Number: | 08677910 |
Status: | ACTIVE |
Category: | Private Limited Company |