RED DOG ASSOCIATES LTD
Status | ACTIVE |
Company No. | 11506184 |
Category | Private Limited Company |
Incorporated | 08 Aug 2018 |
Age | 5 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jul 2019
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-01
Capital : 2 GBP
Documents
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
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
Some Companies
12 CURZON STREET,OLDHAM,OL1 3AG
Number: | 10461297 |
Status: | ACTIVE |
Category: | Private Limited Company |
369A CAMBRIDGE HEATH ROAD,LONDON,E2 9RA
Number: | 11797503 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 25 OAKTREE COURT BUSINESS CENTRE,NESS,CH64 8TP
Number: | 09358167 |
Status: | ACTIVE |
Category: | Private Limited Company |
224A CAMDEN ROAD,,NW1 9HG
Number: | 03415408 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |