RED ROOSTER CREATIVE LIMITED
Status | ACTIVE |
Company No. | 06890423 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RED ROOSTER CREATIVE LIMITED is an active private limited company with number 06890423. It was incorporated 15 years, 3 months, 4 days ago, on 28 April 2009. The company address is 98 Hornchurch Road, Hornchurch, RM11 1JS, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 18 Dec 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-10
Psc name: Mr Jason Chalk Lamotte
Documents
Change to a person with significant control
Date: 18 Dec 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-10
Psc name: Ms Isabella Giuditta Del Vecchio
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England
New address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
Old address: 40 Woodford Avenue Ilford Essex IG2 6XQ
New address: 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-06
Officer name: Mr Jason Chalk Lamotte
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
Old address: 40 Woodford Avenue Ilford Essex IG2 6XQ England
New address: 40 Woodford Avenue Ilford Essex IG2 6XQ
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-21
Old address: 37 Warren Street London W1T 6AD
New address: 40 Woodford Avenue Ilford Essex IG2 6XQ
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Some Companies
35 ECHLINE GROVE,SOUTH QUEENSFERRY,EH30 9RU
Number: | SC609221 |
Status: | ACTIVE |
Category: | Private Limited Company |
231B MARSH ROAD,LUTON,LU3 2RT
Number: | 11285558 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 11314491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF
Number: | 09063837 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME BUSINESS CONSULTANCY LIMITED
7 DOUGALSTON GARDENS NORTH,GLASGOW,G62 6HL
Number: | SC543411 |
Status: | ACTIVE |
Category: | Private Limited Company |
610 ST JOHNS BUILDING,LONDON,SW1P 4SB
Number: | 01736473 |
Status: | ACTIVE |
Category: | Private Limited Company |