RED DOG ASSOCIATES LTD

155 Chantry Road, Disley, SK12 2DN, Cheshire East, United Kingdom
StatusACTIVE
Company No.11506184
CategoryPrivate Limited Company
Incorporated08 Aug 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

RED DOG ASSOCIATES LTD is an active private limited company with number 11506184. It was incorporated 5 years, 9 months, 25 days ago, on 08 August 2018. The company address is 155 Chantry Road, Disley, SK12 2DN, Cheshire East, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-28

Psc name: Mr Mark Sean Coleman

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-28

Psc name: Richard John Hewan Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU United Kingdom

New address: 155 Chantry Road Disley Cheshire East SK12 2DN

Change date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Richard John Hewan Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mr Richard John Hewan Thomson

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mr Mark Sean Coleman

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Richard John Hewan Thomson

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Sean Coleman

Change date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: The Old Bell Inn High Street Hook Norton Oxfordshire OX15 5NF England

Change date: 2021-03-03

New address: Bridge House Cottage Brick Hill Hook Norton Oxfordshire OX15 5PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Hewan Thomson

Notification date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Richard John Hewan Thomson

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 COLLECTIONS LIMITED

12 CURZON STREET,OLDHAM,OL1 3AG

Number:10461297
Status:ACTIVE
Category:Private Limited Company

FLORUS TRANS LTD

369A CAMBRIDGE HEATH ROAD,LONDON,E2 9RA

Number:11797503
Status:ACTIVE
Category:Private Limited Company

MERSEY GAMES LIMITED

OFFICE 25 OAKTREE COURT BUSINESS CENTRE,NESS,CH64 8TP

Number:09358167
Status:ACTIVE
Category:Private Limited Company

MONACO SYSTEMS LTD

224A CAMDEN ROAD,,NW1 9HG

Number:03415408
Status:ACTIVE
Category:Private Limited Company

P.S. LOGISTICS (UK) LTD

SUNNYVIEW,WOKING,GU22 9HT

Number:05007755
Status:ACTIVE
Category:Private Limited Company

RIGHT OF LIGHT CONSULTING LIMITED

BURLEY HOUSE,RAYLEIGH,SS6 7EW

Number:05908040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source