RED SEVEN TECHNOLOGY GROUP LIMITED

New Bridgewater House Mayfield Avenue New Bridgewater House Mayfield Avenue, Manchester, M28 3JF, United Kingdom
StatusACTIVE
Company No.10973790
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

RED SEVEN TECHNOLOGY GROUP LIMITED is an active private limited company with number 10973790. It was incorporated 6 years, 9 months, 18 days ago, on 20 September 2017. The company address is New Bridgewater House Mayfield Avenue New Bridgewater House Mayfield Avenue, Manchester, M28 3JF, United Kingdom.



Company Fillings

Capital name of class of shares

Date: 12 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Joakim Jönsson

Termination date: 2024-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Tuffs

Appointment date: 2024-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Brady

Appointment date: 2024-03-17

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-11-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2024

Action Date: 27 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-27

Capital : 11,195.683 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Rolf Joakim Jönsson

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109737900003

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crooks

Termination date: 2023-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dura Software Uk, Ltd

Notification date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Crooks

Cessation date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rolf Joakim Jönsson

Appointment date: 2023-12-06

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mark Booth

Termination date: 2022-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Michael Lee Fish

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Neil Standish Price

Termination date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Robert Mark Booth

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2019

Action Date: 13 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109737900003

Charge creation date: 2019-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 13 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109737900002

Charge creation date: 2019-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109737900001

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosie Patricia Moth

Termination date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-07

Psc name: Mashco Limited

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-07

Capital : 9,833.605 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-07

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109737900001

Charge creation date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Neil Standish Price

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosie Patricia Moth

Appointment date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Michael Lee Fish

Appointment date: 2018-02-13

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE GROUP INTERNATIONAL LTD

273 HAGLEY ROAD,BIRMINGHAM,B16 9NB

Number:10228296
Status:ACTIVE
Category:Private Limited Company

DARTAN HALL HOLDINGS LTD

DEAN SWIFT BUILDING ARMAGH BUSINESS PARK,ARMAGH,BT60 1HW

Number:NI654486
Status:ACTIVE
Category:Private Limited Company

LUNIMINI LTD

87 NEWBY STREET,LIVERPOOL,L4 4BU

Number:11444018
Status:ACTIVE
Category:Private Limited Company

OPTICAL 3D LIMITED

NORTHSIDE 228 NEWCASTLE ROAD,NANTWICH,CW5 7ET

Number:04451704
Status:ACTIVE
Category:Private Limited Company

PAK WATAN CARGO LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:07949112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKANSKA RM PSP LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:07191633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source