RED PLANET INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09855960 |
Category | Private Limited Company |
Incorporated | 04 Nov 2015 |
Age | 8 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RED PLANET INVESTMENTS LIMITED is an active private limited company with number 09855960. It was incorporated 8 years, 6 months, 27 days ago, on 04 November 2015. The company address is Savoy House Savoy House, London, W3 7DA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Notification of a person with significant control
Date: 22 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-06
Psc name: Arnav Consulting Ltd
Documents
Cessation of a person with significant control
Date: 22 Mar 2024
Action Date: 06 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vanessa Jean Wem
Cessation date: 2024-03-06
Documents
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-03-31
Documents
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
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-15
Psc name: Mrs Vanessa Jean Wem
Documents
Accounts with accounts type dormant
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Jean Wem
Appointment date: 2019-02-18
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-18
Officer name: Carmelina Chester
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vanessa Wem
Notification date: 2019-02-18
Documents
Cessation of a person with significant control
Date: 18 Mar 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-18
Psc name: Carmelina Chester
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Powers
Cessation date: 2018-03-16
Documents
Notification of a person with significant control
Date: 21 Aug 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-16
Psc name: Carmelina Chester
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Lorraine Powers
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-16
Officer name: Mrs Carmelina Chester
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-02
Officer name: Mrs Lorraine Powers
Documents
Termination director company with name termination date
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Michael Duke
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
New address: Savoy House Savoy Circus London W3 7DA
Change date: 2016-02-02
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Documents
Some Companies
ANDREW HOGTON LEISURE & HOSPITALITY LTD
ABACUS HOUSE,PRESTON,PR3 1NS
Number: | 11945072 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW HOUSE KESTREL VIEW,BELLSHILL,ML4 3PB
Number: | SC421454 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 39,LONDON,E14 5AB
Number: | 10250869 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGS HOUSE,WENTBRIDGE,WF8 3JW
Number: | 09745281 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPRINI HOUSE,LONDON,W2 1RH
Number: | 03468304 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLEVELAND ROAD,CANVEY ISLAND,SS8 0AU
Number: | 11411303 |
Status: | ACTIVE |
Category: | Private Limited Company |