REDJOKER LIMITED
Status | ACTIVE |
Company No. | 09881945 |
Category | Private Limited Company |
Incorporated | 20 Nov 2015 |
Age | 8 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
REDJOKER LIMITED is an active private limited company with number 09881945. It was incorporated 8 years, 6 months, 11 days ago, on 20 November 2015. The company address is 8 Birchtrees, Birmingham, B24 0NL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-06
Psc name: Mark Phipps
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
New address: 8 Birchtrees Birmingham B24 0NL
Old address: 26 Surrey Road Birmingham B44 9LX England
Change date: 2021-05-25
Documents
Change person director company with change date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-25
Officer name: Mark Phipps
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-30
Psc name: Jason Michael Hall
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Capital allotment shares
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-30
Capital : 100 GBP
Documents
Change sail address company with old address new address
Date: 04 Mar 2020
Category: Address
Type: AD02
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Old address: 76 st. Marys Road Gillingham ME7 1JL England
Documents
Move registers to sail company with new address
Date: 03 Mar 2020
Category: Address
Type: AD03
New address: 76 st. Marys Road Gillingham ME7 1JL
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: 29 Surrey Road Birmingham B44 9LX England
Change date: 2019-02-06
New address: 26 Surrey Road Birmingham B44 9LX
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Old address: 76 st. Marys Road Gillingham Kent ME7 1JL England
New address: 29 Surrey Road Birmingham B44 9LX
Change date: 2018-07-27
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-11
Psc name: Jason Michael Hall
Documents
Cessation of a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shane Shannika Letricia Forbes Bingham
Cessation date: 2018-01-11
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change sail address company with old address new address
Date: 29 Sep 2017
Category: Address
Type: AD02
Old address: The Barn 16 Nascot Place Watford WD17 4QT England
New address: 76 st. Marys Road Gillingham ME7 1JL
Documents
Change sail address company with new address
Date: 20 Sep 2017
Category: Address
Type: AD02
New address: The Barn 16 Nascot Place Watford WD17 4QT
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mark Phipps
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Simmons
Termination date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Old address: 76 Larkfield Avenue Gillingham ME7 2LN England
New address: 76 st. Marys Road Gillingham Kent ME7 1JL
Change date: 2016-10-10
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: Unit 10 Lytham Road Fulwood Preston PR2 3AQ United Kingdom
Change date: 2016-10-05
New address: 76 Larkfield Avenue Gillingham ME7 2LN
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Peter John Simmons
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Simmons
Termination date: 2016-05-20
Documents
Some Companies
AVENUE PROPERTY SOLUTIONS LIMITED
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 10509920 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE FINANCIAL MANAGEMENT SOLUTIONS LIMITED
13 ANTILL ROAD,LONDON,E3 5BT
Number: | 10247145 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONLINE HOUSE,DAGENHAM,RM8 1RX
Number: | 01981266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 01996613 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECCOMBE(BUILDING SUPPLIES)LIMITED
P.A. SECCOMBE & SON LTD,ISLEWORTH,TW7 5PW
Number: | 00952873 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINE HOUSE,BRISTOL,BS35 4HA
Number: | 04380461 |
Status: | ACTIVE |
Category: | Private Limited Company |