RED LANTERN LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/194 December 2019 APPLICATION FOR STRIKING-OFF

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ZAKARIA AHMED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR YOUSUF AHMED

View Document

03/06/193 June 2019 CESSATION OF YOUSUF AHMED AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAKARIA AHMED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O MARCUS & CO 36/38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 DIRECTOR APPOINTED MR YOUSUF AHMED

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUSUF AHMED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZAKARIA AHMED

View Document

10/09/1810 September 2018 CESSATION OF ZAKARIA AHMED AS A PSC

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAKARIA AHMED / 21/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 42 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LU

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 CURREXT FROM 31/05/2008 TO 31/10/2008

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 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