RED LEOPARD HOLDINGS PLC

Company Documents

DateDescription
02/05/252 May 2025 Group of companies' accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

26/02/2426 February 2024 Termination of appointment of Toby Jonathan Langford Hayward as a director on 2024-02-26

View Document

06/02/246 February 2024 Registration of charge 052891870002, created on 2024-01-26

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

14/09/2314 September 2023 Termination of appointment of Nicola Baldwin as a secretary on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of City & Westminster Corporate Finance Llp as a secretary on 2023-09-14

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

12/05/2212 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Thomas Karl Stig Hoyer as a director on 2022-01-10

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 28/02/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WHARMBY

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

10/08/1710 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 2804625.452

View Document

25/07/1725 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 2767125.452

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 2554625.452

View Document

20/06/1720 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 2529625.452

View Document

15/06/1715 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 2429625.452

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR THOMAS KARL STIG HOYER

View Document

04/04/174 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 2419625.452

View Document

04/04/174 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 2269625.452

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR TOBY HAYWARD

View Document

09/03/179 March 2017 07/03/16 STATEMENT OF CAPITAL GBP 2187125.452

View Document

03/03/173 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 2112125.452

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR SIMON ALEXANDER ROBIN WHARMBY

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD CROSBY

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1518 November 2015 17/11/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 1862125.452

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 17/11/14 NO MEMBER LIST

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1500800.453

View Document

01/07/141 July 2014 07/04/14 STATEMENT OF CAPITAL GBP 1500800.453

View Document

08/04/148 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 1500800.453

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS

View Document

20/11/1320 November 2013 24/09/13 STATEMENT OF CAPITAL GBP 1500800.453

View Document

20/11/1320 November 2013 17/11/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT COE

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 233-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MISS NICOLA BALDWIN

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED HOWARD MATTES CROSBY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED STUART JAMES ADAM

View Document

01/07/131 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 01/05/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL COE / 14/03/2013

View Document

21/11/1221 November 2012 17/11/12 NO MEMBER LIST

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 1368333.920

View Document

08/01/128 January 2012 ADOPT ARTICLES 02/12/2011

View Document

05/01/125 January 2012 05/12/11 STATEMENT OF CAPITAL GBP 1350333.92

View Document

05/01/125 January 2012 SUB-DIVISION 05/12/11

View Document

05/01/125 January 2012 CONSOLIDATION 05/12/11

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/1124 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 17/11/10 BULK LIST

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 886917.228

View Document

19/01/1019 January 2010 17/11/09 BULK LIST

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 01/10/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

11/08/0911 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/11/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE RUSSELL

View Document

27/06/0827 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED SIMON HARVEY MICHAELS

View Document

24/04/0824 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0719 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/12/0629 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 PROSPECTUS

View Document

05/01/055 January 2005 APPLICATION COMMENCE BUSINESS

View Document

05/01/055 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0424 December 2004 SUB DIVIED 22/11/04

View Document

24/12/0424 December 2004 £ NC 80000/2808148 22/1

View Document

24/12/0424 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0424 December 2004 NC INC ALREADY ADJUSTED 22/11/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 PROSPECTUS

View Document

17/11/0417 November 2004 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