RED BALLOON OCKHAM LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03

View Document

20/02/2520 February 2025 Notification of N Family Club Ltd as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2321 December 2023 Registration of charge 098840770006, created on 2023-12-16

View Document

18/12/2318 December 2023 Satisfaction of charge 098840770004 in full

View Document

18/12/2318 December 2023 Registration of charge 098840770005, created on 2023-12-15

View Document

15/12/2315 December 2023 Satisfaction of charge 098840770003 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-03-06

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/04/2220 April 2022 Registration of charge 098840770004, created on 2022-04-14

View Document

03/03/223 March 2022 Appointment of Mrs Gemma Pawson as a secretary on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-03-03

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-02-26 to 2021-12-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 14/09/2016

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098840770002

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098840770001

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED RED BALLOON LEATHERHEAD LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company