RED WHALE CPD LIMITED

One Canada Square One Canada Square, London, E14 5GS, United Kingdom
StatusACTIVE
Company No.08706835
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

RED WHALE CPD LIMITED is an active private limited company with number 08706835. It was incorporated 10 years, 7 months, 26 days ago, on 26 September 2013. The company address is One Canada Square One Canada Square, London, E14 5GS, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

New address: One Canada Square Canary Wharf London E14 5GS

Change date: 2023-11-01

Old address: Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Rose

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Sarah Charlotte Jenkins

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Haley

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthew Thomas Wilton Lee

Appointment date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Rose

Cessation date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-30

Psc name: Lucy Sarah Charlotte Jenkins

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin William Haley

Cessation date: 2023-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gp Update Limited

Notification date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

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: 28 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

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: 09 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Peter William Rose

Change date: 2019-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Lucy Sarah Charlotte Jenkins

Change date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Dr Lucy Sarah Charlotte Jenkins

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Dr Peter William Rose

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-24

Officer name: Mr Martin William Haley

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: Reading Enterprise Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BU

Old address: Prospect House 58 Queens Road Reading RG1 4RP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 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: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-17

Officer name: Dr Peter William Rose

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lucy Sarah Charlotte Jenkins

Change date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AKTIVA CAMPS LIMITED

6 ORCHARD CLOSE,WOKING,GU24 9NS

Number:05409476
Status:ACTIVE
Category:Private Limited Company

CJ MARINE ENGINEERING SERVICES LIMITED

4 CANTERBURY CLOSE,LEE-ON-THE-SOLENT,PO13 9BD

Number:10524225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GANDHI PORTSMOUTH LTD

139-141 KINGSTON ROAD,PORTSMOUTH,PO2 7EB

Number:11737823
Status:ACTIVE
Category:Private Limited Company

INFORMATION DESIGN TECHNOLOGY LIMITED

16 LINDEN LEA,HAMILTON,ML3 9AD

Number:SC448963
Status:ACTIVE
Category:Private Limited Company

KASHMIR CORPORATE HOLDINGS LTD

5 HIGHGATE BUSINESS CENTRE,BIRMINGHAM,B12 8EA

Number:11590665
Status:ACTIVE
Category:Private Limited Company

MEDWAY COATINGS LIMITED

MONTAGUE PLACE,CHATHAM MARITIME,ME4 4QU

Number:11330152
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