RED INTERACTIVE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Elena Barber as a director on 2025-05-22

View Document

29/04/2529 April 2025 Withdrawal of a person with significant control statement on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Super Group (Sghc) Limited as a person with significant control on 2025-01-01

View Document

01/04/251 April 2025 Amended accounts for a small company made up to 2023-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

11/02/2511 February 2025 Appointment of Elena Barber as a director on 2025-02-11

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Mr Jean-Pierre Le Roux as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Gilberto Puente Picallo as a director on 2024-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Gilberto Puente Picallo as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Matthew James Burnham as a director on 2023-07-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/03/1925 March 2019 SAIL ADDRESS CREATED

View Document

25/03/1925 March 2019 CESSATION OF JOHN CARLETON HOLMES AS A PSC

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATH FRANCESCO MARTORELLA

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE GRAHAM BERTRAND

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES BURNHAM

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE KENNY

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 3RD FLOOR CENTRO 3, 19 MANDELA STREET CAMDEN LONDON ENGLAND NW1 0DU ENGLAND

View Document

28/01/1928 January 2019 AUDITOR'S RESIGNATION

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MATTHEW JAMES BURNHAM

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BURNHAM / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOBY MILLER / 27/06/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA ENGLAND

View Document

12/01/1712 January 2017 AUDITOR'S RESIGNATION

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TOBY MILLER / 23/11/2016

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM LEWIS GOLDEN LLP 40, QUEEN ANNE STREET LONDON W1G 9EL ENGLAND

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN HOLZMAN

View Document

03/11/153 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GAVIN ADRIAN HOLZMAN

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED ROBERT TOBY MILLER

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR LLOYD SAMASSA

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WERKMAN

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED

View Document

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ANTHONY JAMES WERKMAN

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SAMASSA / 23/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SAMASSA / 23/02/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ST JAMES

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LLOYD SAMASSA

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: THE OLD COURT HOUSE 24 MARKET STREET GAINSBOROUGH LINCOLNSHIRE DN21 2BE

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED TECONNEX PROPERTY LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

23/02/0623 February 2006 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