RED CIRCLE DIGITAL LTD

10 Greenwood Street, Altrincham, WA14 1RZ, England
StatusACTIVE
Company No.08356715
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

RED CIRCLE DIGITAL LTD is an active private limited company with number 08356715. It was incorporated 11 years, 4 months, 24 days ago, on 11 January 2013. The company address is 10 Greenwood Street, Altrincham, WA14 1RZ, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-02

Officer name: Mr Stuart David Armstrong

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Mr Stuart David Armstrong

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Timothy James Armstead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: 10 Greenwood Street Greenwood Street Altrincham WA14 1RZ England

New address: 10 Greenwood Street Altrincham WA14 1RZ

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-26

Psc name: Mr Stuart David Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Benjamin Marc Cohen

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-21

Officer name: Mr Benjamin Marc Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN England

Change date: 2020-02-03

New address: 10 Greenwood Street Greenwood Street Altrincham WA14 1RZ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Marc Cohen

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN

Old address: 47-49 Kentish Town Road Waterside House, 2nd Floor 47-49 Kentish Town Road London NW1 8NX

Change date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN

Change date: 2014-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Armstead

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Marc Cohen

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Armstrong

Change date: 2013-01-21

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN FABRICS LTD

152 LINCOLN ROAD,LINCOLN,LN6 8PE

Number:11843035
Status:ACTIVE
Category:Private Limited Company

IRON HOUSE VENTURES LIMITED

LAMBOURNE'S GREAT HAMPTON WORKS,BIRMINGHAM,B19 3JP

Number:09568328
Status:ACTIVE
Category:Private Limited Company

MATT WYNTER ENTERTAINMENT LIMITED

33 CURNESS STREET,LONDON,SE13 6JY

Number:07809506
Status:ACTIVE
Category:Private Limited Company

METALAND UK LTD

94 COMET AVENUE,NEWCASTLE,ST5 9FB

Number:11702192
Status:ACTIVE
Category:Private Limited Company

MIA ASSETS LTD

THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:10956858
Status:ACTIVE
Category:Private Limited Company

SALMIL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10837739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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