RED PROXIMITY LIMITED

08796075
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON ENGLAND SE1 0SW

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 officers Appointment of director (Ms Helen Rosina Cavanagh) 2 Buy now
21 Jun 2021 officers Appointment of director (Ms Diana Cawley) 2 Buy now
09 Jun 2021 officers Termination of appointment of director (Anu Katriina Harvey) 1 Buy now
02 Dec 2020 accounts Annual Accounts 18 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 18 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2019 resolution Resolution 11 Buy now
18 Mar 2019 officers Termination of appointment of director (Sarah Jayne Carter) 1 Buy now
11 Mar 2019 officers Appointment of director (Ms Anu Katriina Harvey) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Richard Laing Swaab) 2 Buy now
11 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2018 resolution Resolution 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 officers Change of particulars for secretary (Sally Ann Bray) 1 Buy now
13 Aug 2018 accounts Annual Accounts 17 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2017 accounts Annual Accounts 15 Buy now
10 Oct 2016 officers Change of particulars for secretary (Sally Ann Bray) 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 accounts Annual Accounts 15 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 resolution Resolution 2 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 accounts Annual Accounts 15 Buy now
12 May 2015 officers Change of particulars for director (Mrs Sarah Jayne Carter) 2 Buy now
11 Mar 2015 officers Change of particulars for director (Mr Richard Laing Swaab) 2 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
01 Dec 2014 officers Appointment of director (Mrs Sarah Jayne Carter) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (John Mark Walker) 1 Buy now
30 Jun 2014 officers Appointment of director (Mr John Mark Walker) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Steven Price) 1 Buy now
27 Jun 2014 officers Appointment of director (Mr Richard Laing Swaab) 2 Buy now
04 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2013 incorporation Incorporation Company 27 Buy now