RED COMMERCE LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registration of charge 039147620023, created on 2023-10-17

View Document

31/10/2331 October 2023 Registration of charge 039147620024, created on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 039147620022, created on 2023-10-17

View Document

26/07/2326 July 2023 Satisfaction of charge 039147620019 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 039147620015 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 039147620016 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 039147620017 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 5 in full

View Document

21/07/2321 July 2023 Registration of charge 039147620020, created on 2023-07-20

View Document

21/07/2321 July 2023 Registration of charge 039147620021, created on 2023-07-20

View Document

04/07/234 July 2023 Full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/10/2220 October 2022 Satisfaction of charge 039147620018 in full

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SEALY

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR MICHAEL LIAM BROOK

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR ROSS DAVID EADES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCRAE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROUGE 2 LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA IRVINE

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039147620012

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039147620014

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039147620013

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039147620019

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039147620018

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039147620017

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039147620016

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039147620015

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUKE

View Document

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JOHN MARCUS SEALY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG MITCHELL

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 51 GRESHAM STREET LONDON EC2V 7EL

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039147620012

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039147620014

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039147620013

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MITCHELL

View Document

06/10/156 October 2015 SECRETARY APPOINTED JOANNA MAREE IRVINE

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HUNT

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 51 GRESHAM STREET LONDON EC2V 7EH

View Document

12/02/1512 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 SECRETARY APPOINTED MR CRAIG DAVID MITCHELL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAWRENCE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR CRAIG DAVID MITCHELL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED CRAIG DAVID MITCHELL

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANDREW JAMES MCRAE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD VERCESI

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM FOURTH & FIFTH FLOORS QUADRANT HOUSE 82 REGENT STREET LONDON W1B 5AU

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DUKE / 01/07/2012

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/02/1128 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD DUKE / 01/01/2010

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANIL VITHANI

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNT / 01/11/2008

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR TOM HOOPER

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 3RD FLOOR GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0516 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 S-DIV 31/10/05

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 MICHAEL ROAD FULHAM LONDON SW6 2AD

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 SUB DIVISION 28/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 S366A DISP HOLDING AGM 31/03/02

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 17 BROAD COURT COVENT GARDEN LONDON WC2B 5QN

View Document

13/02/0213 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: RICHARD DAVISON ASSOCIATES 90 LONG ACRE LONDON WC2E 9RZ

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED RED GRP LIMITED CERTIFICATE ISSUED ON 23/02/00

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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