RED GROUP HOLDINGS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Appointment of Mr Thierry Kalfon as a director on 2024-12-20

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

05/08/245 August 2024 Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ United Kingdom to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on 2024-08-05

View Document

17/06/2417 June 2024 Director's details changed for Mrs Marion Abascal on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Martin Brady Sieh as a director on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Mrs Marion Abascal as a director on 2024-06-15

View Document

09/05/249 May 2024 Appointment of Mrs Anne Harvengt as a director on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Philippe Van Troeye as a director on 2024-05-01

View Document

09/04/249 April 2024 Notification of Engie Impact Belgium Sa as a person with significant control on 2019-12-03

View Document

09/04/249 April 2024 Cessation of Tractebel Impact Belgium Sa as a person with significant control on 2019-12-03

View Document

20/02/2420 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Mathias Lelievre as a director on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Philippe Van Troeye as a director on 2023-03-24

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Appointment of Ms Elizabeth Louise Bentley as a secretary on 2023-03-06

View Document

10/03/2310 March 2023 Termination of appointment of Vincent Manier as a director on 2023-02-10

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 PREVSHO FROM 30/06/2018 TO 30/12/2017

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACTEBEL ENGINEERING S.A.

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/09/1718 September 2017 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/09/2017 TO 30/09/2016

View Document

29/06/1729 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR GILLIAN ALEXANDRE HUART

View Document

11/04/1711 April 2017 SAIL ADDRESS CHANGED FROM: FREETHS LLP 5000 OXFORD BUSINESS PARK SOUTH OXFORD OX4 2BH ENGLAND

View Document

09/02/179 February 2017 ADOPT ARTICLES 04/10/2016

View Document

08/01/178 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/01/178 January 2017 SAIL ADDRESS CREATED

View Document

12/11/1612 November 2016 SECRETARY APPOINTED MRS CAROLYN PEGG

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MARC OLIVIER FRANCHIMONT

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR BERNARD GILLIOT

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MARC OLIVIER FRANCHIMONT

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS SABIEN GABRIELLA VERMEULEN

View Document

29/09/1629 September 2016 26/09/16 STATEMENT OF CAPITAL GBP 1100

View Document

12/08/1612 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 974

View Document

08/08/168 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 974

View Document

13/07/1613 July 2016 ADOPT ARTICLES 23/06/2016

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/06/162 June 2016 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