RED3D LTD
Status | ACTIVE |
Company No. | 09090066 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RED3D LTD is an active private limited company with number 09090066. It was incorporated 9 years, 11 months, 17 days ago, on 17 June 2014. The company address is 9 London Row, Arlesey, SG15 6RX, Bedfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Gazette filings brought up to date
Date: 25 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control
Date: 30 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Maxine James
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Old address: 42 Southey Crescent Sheffield S5 7LT
New address: 9 London Row Arlesey Bedfordshire SG15 6RX
Change date: 2015-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-10
Officer name: Lee Johnson
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Maxine James
Appointment date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: 42 42 Southey Crescent Sheffield S5 7LT United Kingdom
New address: 42 Southey Crescent Sheffield S5 7LT
Documents
Some Companies
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 10052635 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 07359522 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIT CORPORATE SECRETARIES LIMITED
THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 04315930 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSETT RECOVERY & SERVICES LIMITED
THE OLD FIRE STATION, DELVES,CO. DURHAM,DH8 7LF
Number: | 04541171 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 08308923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNS END,CHICHESTER,PO19 3PS
Number: | 04331484 |
Status: | ACTIVE |
Category: | Private Limited Company |