RED VIKING LIMITED
Status | ACTIVE |
Company No. | 06326858 |
Category | Private Limited Company |
Incorporated | 27 Jul 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RED VIKING LIMITED is an active private limited company with number 06326858. It was incorporated 16 years, 9 months, 2 days ago, on 27 July 2007. The company address is 5b Valley Industries 5b Valley Industries, Tonbridge, TN11 0AG, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-27
Psc name: Mr James Allchruch
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: The Old Dairy Brewer Street Bletchingley Surrey RH1 4QP
Change date: 2017-04-19
New address: 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-26
Officer name: James Edward Thomas Allchurch
Documents
Change person secretary company with change date
Date: 12 Sep 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-26
Officer name: Susse Wedel
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 01 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: James Edward Thomas Allchurch
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from the old dairy, brewer street bletchingley surrey RH1 4QP
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Some Companies
VICARAGE COURT VICARAGE GARDENS,PONTEFRACT,WF7 6NH
Number: | 05690880 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENE HOUSE NORTH ROAD,HUDDERSFIELD,HD8 0RW
Number: | 06942143 |
Status: | ACTIVE |
Category: | Private Limited Company |
CW CONSTRUCTION (HOLDINGS) NORTH WEST LIMITED
UNIT 22 TONGE BRIDGE WAY INDUSTRIAL ESTATE,BOLTON,BL2 6RT
Number: | 08907410 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS COURT RTM COMPANY LIMITED
41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 07148126 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
434 FOREST ROAD,LONDON,E17 4PY
Number: | 03264908 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 SISKIN CLOSE,HORSHAM,RH12 5YR
Number: | 11490714 |
Status: | ACTIVE |
Category: | Private Limited Company |