REDCAT DEBT COMPANY LIMITED
Status | ACTIVE |
Company No. | 13484848 |
Category | Private Limited Company |
Incorporated | 30 Jun 2021 |
Age | 2 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
REDCAT DEBT COMPANY LIMITED is an active private limited company with number 13484848. It was incorporated 2 years, 10 months, 10 days ago, on 30 June 2021. The company address is 5th Floor 83-85 Baker Street, London, W1U 6AG, England.
Company Fillings
Change sail address company with old address new address
Date: 02 Mar 2024
Category: Address
Type: AD02
New address: 5th Floor 83-85 Baker Street London W1U 6AG
Old address: 3rd Floor 106 Leadenhall Street London EC3A 4AA England
Documents
Accounts with accounts type full
Date: 20 Jan 2024
Action Date: 02 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-02
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Change to a person with significant control
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-06
Psc name: Redcat Midco Limited
Documents
Appoint person director company with name date
Date: 16 Mar 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-11
Officer name: Mr Michael Rothwell
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Trowbridge
Termination date: 2023-03-11
Documents
Accounts with accounts type full
Date: 08 Feb 2023
Action Date: 03 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-03
Documents
Cessation of a person with significant control
Date: 26 Jan 2023
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Redcat Pub Company Limited
Cessation date: 2022-06-20
Documents
Notification of a person with significant control
Date: 25 Jul 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-20
Psc name: Redcat Midco Limited
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Capital allotment shares
Date: 12 Jul 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2022-06-20
Documents
Move registers to sail company with new address
Date: 11 Jul 2022
Category: Address
Type: AD03
New address: 3rd Floor 106 Leadenhall Street London EC3A 4AA
Documents
Change sail address company with new address
Date: 11 Jul 2022
Category: Address
Type: AD02
New address: 3rd Floor 106 Leadenhall Street London EC3A 4AA
Documents
Capital allotment shares
Date: 08 Jul 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2022-06-20
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-31
Psc name: Redcat Pub Company Limited
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rooney Anand
Change date: 2022-03-08
Documents
Appoint person director company with name date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Trowbridge
Appointment date: 2022-03-04
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-04
Officer name: Sharon Michelle Badelek
Documents
Change account reference date company current shortened
Date: 31 Aug 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
New address: 5th Floor 83-85 Baker Street London W1U 6AG
Old address: 106 Leadenhall Street London EC3A 4AA England
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 134848480001
Charge creation date: 2021-08-04
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Michelle Badelek
Appointment date: 2021-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Redcat Pub Company Limited
Termination date: 2021-06-30
Documents
Some Companies
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC408079 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 6 LANARK SQUARE, GLENGALL BUILDINGS,,LONDON,E14 9RE
Number: | 11847014 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 TAVISTOCK ROAD,PLYMOUTH,PL6 5DA
Number: | 09641480 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 07983904 |
Status: | ACTIVE |
Category: | Private Limited Company |
510 ORMSKIRK ROAD,WIGAN,WN5 9JX
Number: | 10525013 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ
Number: | 10515411 |
Status: | ACTIVE |
Category: | Private Limited Company |