RED FUNNEL LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

03/04/253 April 2025 Registration of charge 108236700003, created on 2025-03-26

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

29/09/2429 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Ceri Richards as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Pierre-Frederic Robert as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Matthew John Hammond as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Dauren Dayembayev as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Edward Arthur Wilson as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Charles John Gore Hazelwood as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of Kelly John Marshall as a director on 2024-02-28

View Document

12/03/2412 March 2024 Termination of appointment of George Christopher Gray as a director on 2024-02-28

View Document

05/03/245 March 2024 Registration of charge 108236700002, created on 2024-02-28

View Document

14/11/2314 November 2023 Termination of appointment of Graham Barnetson as a director on 2023-11-10

View Document

01/11/231 November 2023 Appointment of Mr Dauren Dayembayev as a director on 2023-09-28

View Document

31/10/2331 October 2023 Appointment of Mr Iain James Delaney as a director on 2023-09-01

View Document

31/10/2331 October 2023 Termination of appointment of Polina Sims as a director on 2023-09-28

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Patrick Michael Seely as a director on 2023-07-12

View Document

29/06/2329 June 2023 Director's details changed for Mr Graham Barnetson on 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

08/07/218 July 2021 Appointment of Mr Stephen Blakeney Ridgway as a director on 2021-07-07

View Document

07/07/217 July 2021 Termination of appointment of Kevin Alan George as a director on 2021-07-07

View Document

06/07/216 July 2021 Appointment of Mr Erik Jorgen Østergaard as a director on 2021-07-05

View Document

28/06/2128 June 2021 Appointment of Mr Kelly John Marshall as a director on 2021-03-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR GRAHAM BARNETSON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED FRANCES CHARLOTTE COLLINS

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

01/02/181 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 108236700001

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GEORGE CHRISTOPHER GRAY

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR PATRICK MICHAEL SEELY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS CLAIRE ELIZABETH BRADLEY LOCKE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS MICHELLE PERRY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS ELIZABETH ANNE MACARTNEY

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED CERI RICHARDS

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA BURGESS

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED HAWK ACQUISITION LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD DOWD / 10/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR KEVIN ALAN GEORGE

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD WINTER

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHANG / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS CAMPBELL / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR WILSON / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN GORE HAZELWOOD / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD DOWD / 01/08/2017

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108236700001

View Document

06/07/176 July 2017 DIRECTOR APPOINTED PAULA BURGESS

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM WESTON

View Document

06/07/176 July 2017 DIRECTOR APPOINTED STEPHEN DONALD DOWD

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MARY CHANG

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

06/07/176 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 157256851

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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