RED PLANET NOAH (2014) LIMITED
Status | ACTIVE |
Company No. | 08895994 |
Category | Private Limited Company |
Incorporated | 14 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RED PLANET NOAH (2014) LIMITED is an active private limited company with number 08895994. It was incorporated 10 years, 3 months, 15 days ago, on 14 February 2014. The company address is 8th Floor Elm Yard 8th Floor Elm Yard, London, WC1X 0BJ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
Old address: Corinthian House 279 Tottenham Court Road London W1T 7RJ England
Change date: 2024-03-19
New address: 8th Floor Elm Yard Elm Street London WC1X 0BJ
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 30 Jul 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-17
Officer name: Julie Gissing
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Francis Jordan
Change date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Old address: 23-24 Warwick Street Axtell House 23-24 Warwick Street Londonlondon
New address: Corinthian House 279 Tottenham Court Road London W1T 7RJ
Change date: 2016-12-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Francis Jordan
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 01 Aug 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mrs Julie Gissing
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: James Edward Taylor Reeve
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: Hurst House High Street Ripley Surrey GU23 6AY England
Change date: 2015-05-19
New address: 23-24 Warwick Street Axtell House 23-24 Warwick Street London London
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Fergus Kingsley Haycock
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-10-31
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Taylor Reeve
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Kingsley Haycock
Documents
Change registered office address company with date old address
Date: 21 Apr 2014
Action Date: 21 Apr 2014
Category: Address
Type: AD01
Old address: 13 Doolittle Mill Ampthill Bedfordshire MK45 2ND England
Change date: 2014-04-21
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09743912 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMSLEY ROAD SOLUTIONS LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 06148135 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 MILVERTON WAY,LONDON,SE9 3EY
Number: | 11551480 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH BARN,GORING ON THAMES,RG8 0HR
Number: | 09086868 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 INGOLDSBY ROAD,GRAVESEND,DA12 2LQ
Number: | 11528069 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAKDALE FINANCIAL SERVICES LIMITED
37 HIGH STREET WEST,DERBYSHIRE,SK13 8AZ
Number: | 05988347 |
Status: | ACTIVE |
Category: | Private Limited Company |