RED THREAD CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08185704 |
Category | Private Limited Company |
Incorporated | 21 Aug 2012 |
Age | 11 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
RED THREAD CONSULTING LIMITED is an active private limited company with number 08185704. It was incorporated 11 years, 9 months, 10 days ago, on 21 August 2012. The company address is 44 Frieth Road, Marlow, SL7 2QU, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-27
Psc name: Mr Matthew William Gladstone
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katharine Sarah Gladstone
Change date: 2023-03-27
Documents
Capital name of class of shares
Date: 08 Apr 2023
Category: Capital
Type: SH08
Documents
Capital alter shares redemption statement of capital
Date: 08 Apr 2023
Action Date: 27 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-27
Capital : 1,500 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Capital allotment shares
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 1,700 GBP
Date: 2021-03-31
Documents
Resolution
Date: 16 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Notification of a person with significant control
Date: 02 Oct 2020
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-07
Psc name: Matthew William Gladstone
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-02
Old address: Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
New address: 44 Frieth Road Marlow Bucks SL7 2QU
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Old address: Gladstone House 44 Frieth Road Marlow Buckinghamshire SL7 2QU United Kingdom
Change date: 2013-06-27
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Petula Ashley O'brien
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Head
Documents
Some Companies
CHURCH HALL,THIRSK,YO7 1AQ
Number: | 11119985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FOUR CANDLES CONSULTANCY LIMITED
46 PARK DRIVE,UPMINSTER,RM14 3AL
Number: | 09534064 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11716351 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF
Number: | 08468603 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ARTHUR BLISS ROAD,NEWPORT,NP19 9RA
Number: | 11485653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 82 TELEPHONE HOUSE,SOUTHAMPTON,SO14 2NW
Number: | 10262290 |
Status: | ACTIVE |
Category: | Private Limited Company |