RED INTERNATIONAL COMMUNICATION LIMITED

Holderness House Holderness House, South Cave, HU15 2AT, East Yorkshire
StatusACTIVE
Company No.07877782
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

RED INTERNATIONAL COMMUNICATION LIMITED is an active private limited company with number 07877782. It was incorporated 12 years, 5 months, 14 days ago, on 09 December 2011. The company address is Holderness House Holderness House, South Cave, HU15 2AT, East Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Victoria Farmer

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Robert Joseph Alexander Farmer

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Joseph Alexander Farmer

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Joseph Alexander Farmer

Change date: 2016-01-14

Documents

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

New address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT

Change date: 2016-01-13

Old address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT

Change date: 2016-01-08

Old address: 7-9 Welton Garth Cowgate Welton East Yorkshire HU15 1NB

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2015

Category: Address

Type: AD03

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Change sail address company with new address

Date: 29 Oct 2015

Category: Address

Type: AD02

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: 18 Honeysuckle Close Brough East Yorkshire HU15 1TQ United Kingdom

Change date: 2012-11-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Robert Joseph Alexander Farmer

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 MILTON AVENUE RTM COMPANY LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:06990269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANSYS UK LIMITED

97 JUBILEE AVENUE,ABINGDON,OX14 4RW

Number:03917515
Status:ACTIVE
Category:Private Limited Company

HSG HOMES LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:11036715
Status:ACTIVE
Category:Private Limited Company

KEYWAY SERVICES LIMITED

PROSPECT FARM, MAIN ROAD,WEST SUSSEX,PO18 8PN

Number:03691733
Status:ACTIVE
Category:Private Limited Company

PARARA (UK) LIMITED

24 NORTH END PARADE,LONDON,W14 0SJ

Number:07673020
Status:ACTIVE
Category:Private Limited Company

SJT ELECTRICAL CONTRACTORS YORKSHIRE LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:09154071
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