RED MULLET LIMITED
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED |
25/10/1025 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 31/05/2008 |
09/12/089 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O DOVER CHILDS TYLER 7-9 SWALLOW STREET LONDON W1B 4DT |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/12/042 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/09/046 September 2004 | DELIVERY EXT'D 3 MTH 31/10/03 |
23/09/0323 September 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/028 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | SECRETARY RESIGNED |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED |
02/10/012 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
31/10/0031 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
15/12/9915 December 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
09/11/999 November 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
09/11/999 November 1999 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
09/11/999 November 1999 | REGISTERED OFFICE CHANGED ON 09/11/99 |
09/11/999 November 1999 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 4TH FLOOR 7-9 SWALLOW STREET LONDON W1R 8DT |
15/02/9915 February 1999 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS |
15/02/9915 February 1999 | SECRETARY RESIGNED |
02/02/992 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/97 |
15/01/9915 January 1999 | NEW SECRETARY APPOINTED |
03/03/983 March 1998 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 30 PERCY STREET LONDON W1P 9FF |
26/11/9726 November 1997 | RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
28/04/9728 April 1997 | REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 6 MEARD STREET LONDON W1V 3HR |
13/03/9713 March 1997 | NEW SECRETARY APPOINTED |
25/02/9725 February 1997 | NEW SECRETARY APPOINTED |
22/12/9622 December 1996 | NEW DIRECTOR APPOINTED |
25/10/9625 October 1996 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
25/10/9625 October 1996 | DIRECTOR RESIGNED |
25/10/9625 October 1996 | SECRETARY RESIGNED |
01/10/961 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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