THE RED DOT CONSULTANCY LTD
Status | ACTIVE |
Company No. | 10178331 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 8 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE RED DOT CONSULTANCY LTD is an active private limited company with number 10178331. It was incorporated 8 years, 1 month, 3 days ago, on 13 May 2016. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-24
Officer name: Mr Mark Foster
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laurence Marie Hélène Fava
Change date: 2023-05-24
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Foster
Change date: 2023-05-24
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-24
Psc name: Ms Laurence Marie Hélène Fava
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Foster
Change date: 2019-08-28
Documents
Change person director company with change date
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-28
Officer name: Ms Laurence Marie Hélène Fava
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-28
Psc name: Mr Mark Foster
Documents
Change to a person with significant control
Date: 28 Aug 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-28
Psc name: Ms Laurence Marie Hélène Fava
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Ms Laurence Marie Hélène Fava
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-29
Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom
New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laurence Marie Hélène Fava
Change date: 2018-05-24
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-24
Psc name: Mr Mark Foster
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-24
Psc name: Ms Laurence Marie Hélène Fava
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr Mark Foster
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom
Change date: 2016-10-18
New address: Mortimer House Holmer Road Hereford HR4 9TA
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-13
Officer name: Ms Laurence Laurence Fava
Documents
Some Companies
ECCLESTON ARMS BAR & GRILL LIMITED
156 PRESCOT ROAD,ST. HELENS,WA10 3TU
Number: | 09264578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 2/3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT
Number: | 10659317 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, LYNDEAN INDUSTRIAL ESTATE,ABBEY WOOD,SE2 9SG
Number: | 08681773 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 VICTORIA ROAD,LIVERPOOL,L37 7AQ
Number: | 09360259 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARLOW CENTRE RAYMUND ROAD,OXFORD,OX3 0SW
Number: | 09334026 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 08873898 |
Status: | ACTIVE |
Category: | Private Limited Company |