RED ENGINEERING DESIGN LIMITED

05299489
100 NEW OXFORD STREET LONDON ENGLAND WC1A 1HB

Documents

Documents
Date Category Description Pages
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 officers Change of particulars for director (Mrs Marion Abascal) 2 Buy now
17 Jun 2024 officers Termination of appointment of director (Martin Brady Sieh) 1 Buy now
17 Jun 2024 officers Appointment of director (Mrs Marion Abascal) 2 Buy now
20 Feb 2024 accounts Annual Accounts 29 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 27 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 officers Appointment of director (Miss Elizabeth Louise Bentley) 2 Buy now
29 Jul 2022 officers Termination of appointment of director (Olivier Paul Jean George Vander Auwera) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Andrew John Sykes) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Christopher John Stokes) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Mark Richard Smith) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Lee Jackson Prescott) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Stanislaw Stephen Brzeski) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Warren Bradshaw) 1 Buy now
27 May 2022 officers Termination of appointment of director (Nicholas Bruce Vaney) 1 Buy now
30 Dec 2021 accounts Annual Accounts 27 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 officers Appointment of director (Mr Martin Brady Sieh) 2 Buy now
03 Feb 2021 officers Termination of appointment of director (Ian Whitfield) 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Appointment of director (Mr Olivier Paul Jean George Vander Auwera) 2 Buy now
11 Nov 2020 accounts Annual Accounts 27 Buy now
01 May 2020 officers Appointment of director (Mr Andrew John Sykes) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Michael Beatson Baker) 1 Buy now
10 Jan 2020 officers Termination of appointment of secretary (Michael Beatson Baker) 1 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 25 Buy now
02 Apr 2019 officers Appointment of director (Mr Warren Bradshaw) 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 27 Buy now
05 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
17 Oct 2017 accounts Annual Accounts 12 Buy now
31 Jul 2017 officers Appointment of director (Mr Mark Richard Smith) 2 Buy now
11 Apr 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
19 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Dec 2016 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
07 Dec 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
06 Dec 2016 officers Appointment of director (Mr Lee Jackson Prescott) 2 Buy now
10 Nov 2016 officers Termination of appointment of director (Robert Peter Ward) 1 Buy now
10 Nov 2016 officers Termination of appointment of director (Anthony William Purcell) 1 Buy now
04 Nov 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
01 Nov 2016 officers Termination of appointment of director (Kenneth Ronald Mclean) 1 Buy now
06 Sep 2016 capital Return of Allotment of shares 8 Buy now
15 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
15 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Aug 2016 resolution Resolution 14 Buy now
29 Jun 2016 accounts Annual Accounts 24 Buy now
18 Dec 2015 annual-return Annual Return 9 Buy now
28 Aug 2015 officers Change of particulars for director (Mr Ian Whitfield) 2 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 miscellaneous Miscellaneous 1 Buy now
16 Jan 2015 annual-return Annual Return 10 Buy now
14 Jan 2015 capital Notice of name or other designation of class of shares 3 Buy now
12 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2015 resolution Resolution 1 Buy now
07 Aug 2014 accounts Annual Accounts 8 Buy now
28 Jul 2014 officers Appointment of director (Mr Stanislaw Stephen Brzeski) 2 Buy now
23 Dec 2013 annual-return Annual Return 9 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
05 Jun 2013 officers Change of particulars for director (Mr Robert Peter Ward) 2 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Dec 2012 annual-return Annual Return 9 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 10 Buy now
09 Jan 2012 officers Change of particulars for director (Mr Robert Peter Ward) 2 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
09 Jan 2012 officers Change of particulars for secretary (Mr Michael Beatson Baker) 1 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Ian Whitfield) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Nicholas Bruce Vaney) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Christopher John Stokes) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Michael Beatson Baker) 2 Buy now
06 Jan 2012 officers Change of particulars for director (Mr Anthony William Purcell) 2 Buy now
03 Jan 2012 resolution Resolution 1 Buy now
25 Nov 2011 officers Change of particulars for director (Mr Robert Peter Ward) 2 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
27 Jun 2011 officers Appointment of secretary (Mr Michael Beatson Baker) 2 Buy now
27 Jun 2011 officers Termination of appointment of secretary (Ian Whitfield) 1 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jan 2011 annual-return Annual Return 12 Buy now
19 Nov 2010 officers Appointment of director (Mr Kenneth Ronald Mclean) 2 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 annual-return Annual Return 11 Buy now
11 Jan 2010 officers Change of particulars for secretary (Ian Whitfield) 1 Buy now
11 Jan 2010 officers Change of particulars for director (Robert Peter Ward) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Anthony William Purcell) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Christopher John Stokes) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Ian Whitfield) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Michael Beatson Baker) 2 Buy now