RED RIBBON TRADING LIMITED

Company Documents

DateDescription
29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/05/2431 May 2024 Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 2024-05-23

View Document

31/05/2431 May 2024 Appointment of Mr Laurence Walter Hill as a director on 2024-05-23

View Document

31/05/2431 May 2024 Appointment of Mr Dale David Stokes as a director on 2024-05-23

View Document

31/05/2431 May 2024 Termination of appointment of Seng Boon Chan as a secretary on 2024-05-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

07/07/237 July 2023 Change of details for Nisbets Plc as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Registered office address changed from C/O Nisbets Plc Fourth Way Bristol BS11 8TB England to Nisbets Limited Fourth Way Bristol BS11 8TB on 2023-07-07

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Registration of charge 095381830003, created on 2022-11-24

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Andrew Stuart Walsham as a director on 2021-12-13

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

09/07/219 July 2021 Termination of appointment of Stephen Daniel Marshall as a director on 2021-07-09

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KLAUS GĂ–LDENBOT

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095381830001

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARR

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR KLAUS PETER GĂ–LDENBOT

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR RICHARD JAMES CROMWELL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMAHON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARR

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR SENG BOON CHAN

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARR

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O NISBETS PLC FOURTH WAY BRISTOL BS11 8TB ENGLAND

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM C/O C/O TEMPLE BRIGHT LLP ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

10/03/1610 March 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 29 GREAT GEORGE STREET BRISTOL BS1 5QT ENGLAND

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM - FOURTH WAY AVONMOUTH BRISTOL BS11 8TB UNITED KINGDOM

View Document

13/04/1513 April 2015 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