RED HIGH FIVE LTD
Status | ACTIVE |
Company No. | 08488876 |
Category | Private Limited Company |
Incorporated | 15 Apr 2013 |
Age | 11 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
RED HIGH FIVE LTD is an active private limited company with number 08488876. It was incorporated 11 years, 1 month, 16 days ago, on 15 April 2013. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mrs Ajita Deb
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ajita Deb
Change date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Termination director company with name termination date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronabir Deb
Termination date: 2020-05-19
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ajita Deb
Appointment date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronabir Deb
Cessation date: 2020-01-30
Documents
Notification of a person with significant control
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ajita Deb
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aik Pin Ng
Cessation date: 2020-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-02
Psc name: Mr Ronabir Deb
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-02
Psc name: Aik Pin Ng
Documents
Change person director company with change date
Date: 28 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Ronabir Deb
Documents
Change registered office address company with date old address new address
Date: 28 May 2018
Action Date: 28 May 2018
Category: Address
Type: AD01
Old address: 45 Netherlands Road New Barnet Barnet EN5 1BP England
Change date: 2018-05-28
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
New address: 45 Netherlands Road New Barnet Barnet EN5 1BP
Change date: 2018-05-21
Old address: 1 Station Court Station Approach Wickford Essex SS11 7AT
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Ronabir Deb
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 30 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2016
Action Date: 14 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-14
Charge number: 084888760001
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: 1 Station Court Station Approach Wickford Essex SS11 7AT
Change date: 2014-10-22
Old address: C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Deb
Change date: 2014-01-01
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aik Ng
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raj Deb
Documents
Change registered office address company with date old address
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Address
Type: AD01
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
Change date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom
Documents
Some Companies
C/O TRITON ACCOUNTANCY AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN
Number: | OC372642 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 06883026 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11354735 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STENSGARDVEJ,MIDDELFART,
Number: | FC033162 |
Status: | ACTIVE |
Category: | Other company type |
OAK DEVELOPMENTS (BEDFORDSHIRE) LIMITED
21 KINGSWAY,DUNSTABLE,LU5 4HE
Number: | 07258009 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT, LONDON ROAD,WATERLOOVILLE,PO7 7DT
Number: | 09873273 |
Status: | ACTIVE |
Category: | Private Limited Company |