RED SEVEN TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF United Kingdom to Regus Manchester Airport, Room 120 Manchester Business Park Aviator Way Manchester M22 5TG on 2025-08-19

View Document

17/01/2517 January 2025 Satisfaction of charge 109737900002 in full

View Document

17/01/2517 January 2025 Cessation of Red Seven Holdings Limited as a person with significant control on 2023-12-06

View Document

17/01/2517 January 2025 Cessation of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

04/12/244 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a medium company made up to 2023-11-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

15/10/2415 October 2024 Notification of Jane Idella Tuffs as a person with significant control on 2024-10-15

View Document

12/04/2412 April 2024 Change of share class name or designation

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Memorandum and Articles of Association

View Document

30/03/2430 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of Justin Brady as a director on 2024-03-17

View Document

26/03/2426 March 2024 Appointment of Jane Tuffs as a director on 2024-03-17

View Document

26/03/2426 March 2024 Termination of appointment of Rolf Joakim Jönsson as a director on 2024-03-17

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-11-27

View Document

20/12/2320 December 2023 Second filing for the appointment of Rolf Joakim Jönsson as a director

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Memorandum and Articles of Association

View Document

15/12/2315 December 2023 Satisfaction of charge 109737900003 in full

View Document

14/12/2314 December 2023 Cessation of Peter Crooks as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Appointment of Rolf Joakim Jönsson as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Peter Crooks as a director on 2023-12-06

View Document

14/12/2314 December 2023 Notification of Dura Software Uk, Ltd as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2021-09-30

View Document

28/10/2228 October 2022 Termination of appointment of Robert Mark Booth as a director on 2022-10-25

View Document

30/09/2230 September 2022 Termination of appointment of Daniel Michael Lee Fish as a director on 2021-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Jamie Neil Standish Price as a director on 2021-10-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-09-30

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109737900003

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109737900002

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109737900001

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROSIE MOTH

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MASHCO LIMITED / 07/06/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 SUB-DIVISION 07/06/18

View Document

27/06/1827 June 2018 ADOPT ARTICLES 07/06/2018

View Document

27/06/1827 June 2018 SUB DIVISION 07/06/2018

View Document

27/06/1827 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 9833.605

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109737900001

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JAMIE NEIL STANDISH PRICE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR DANIEL MICHAEL LEE FISH

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MS ROSIE PATRICIA MOTH

View Document

06/02/186 February 2018 COMPANY NAME CHANGED RED 7 TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information