RED 7 FINANCIAL MANAGEMENT LTD
Status | ACTIVE |
Company No. | 09624135 |
Category | Private Limited Company |
Incorporated | 04 Jun 2015 |
Age | 9 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RED 7 FINANCIAL MANAGEMENT LTD is an active private limited company with number 09624135. It was incorporated 9 years, 2 months, 1 day ago, on 04 June 2015. The company address is 19 Sandringham Close 19 Sandringham Close, Eastleigh, SO53 4LE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-23
Psc name: Mr Simon Douglas Weeks
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-23
Officer name: Mr Simon Douglas Weeks
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-22
Old address: 1 Carlyn Drive Chandler's Ford Eastleigh Hampshire SO53 2DJ United Kingdom
New address: 19 Sandringham Close Chandler's Ford Eastleigh SO53 4LE
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Change person director company with change date
Date: 12 Jul 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr Simon Douglas Weeks
Documents
Capital allotment shares
Date: 12 Jul 2016
Action Date: 04 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-04
Capital : 102 GBP
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Weeks
Termination date: 2015-07-01
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Douglas Weeks
Appointment date: 2015-07-01
Documents
Some Companies
5/7 BERRY ROAD,NEWQUAY,TR7 1AD
Number: | 08306630 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BARCLAYS HOUSE,AYLESBURY,HP19 8DB
Number: | 05885718 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE CROFT,ESSEX,IG10 2PP
Number: | 02721403 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE PENNINE WAY,STOCKPORT,SK6 2TF
Number: | OC388433 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FORSYTH HOUSE,BELFAST,BT2 8LA
Number: | NI040832 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAERWYN JONES,SHREWSBURY BUSINESS PARK,SY2 6LG
Number: | 04595866 |
Status: | ACTIVE |
Category: | Private Limited Company |