RED RIBBON ASSET MANAGEMENT PLC

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Full accounts made up to 2023-06-30

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

23/06/2423 June 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

11/07/2311 July 2023 Full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-15

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

03/11/223 November 2022 Termination of appointment of Prem Nath Pasricha as a director on 2022-09-23

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 23/01/2018

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 04/02/2019

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 30/06/18 STATEMENT OF CAPITAL GBP 1074119.17

View Document

18/06/1818 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 1073181.17

View Document

16/06/1816 June 2018 CESSATION OF RAZA ALI KHAN AS A PSC

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

05/03/185 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 27/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 26/01/2018

View Document

23/01/1823 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 1070888.39

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCHIT PUNNOSE

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVID TRAASETH PEDERSEN / 25/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 17/05/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 3 QUEEN STREET LONDON W1J 5PA

View Document

08/03/178 March 2017 31/01/17 STATEMENT OF CAPITAL GBP 1003247.6

View Document

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 994094.74

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR ARVID TRAASETH PEDERSEN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RAJ UNNIKANDETH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY RAJ UNNIKANDETH

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANN MCCORMACK

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVID TRAASETH PEDERSEN / 01/06/2015

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI KHAN / 01/06/2015

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI KHAN / 01/06/2015

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN MCCORMACK / 01/06/2015

View Document

24/05/1624 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 993298.07

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR UNNIKANDETH / 01/06/2015

View Document

01/09/151 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KANDETH / 20/06/2012

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR KANDETH / 20/06/2012

View Document

26/05/1526 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/12/144 December 2014 30/06/14 STATEMENT OF CAPITAL GBP 981266.24

View Document

27/05/1427 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/06/1324 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1317 January 2013 SECOND FILING WITH MUD 26/05/12 FOR FORM AR01

View Document

19/11/1219 November 2012 SECOND FILING WITH MUD 26/05/12 FOR FORM AR01

View Document

12/09/1212 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED ANN MCCORMACK

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR RAJ KANDETH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK HOVELL

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY FRANK HOVELL

View Document

20/06/1120 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: 51 HERTFORD STREET LONDON W1J 7ST UNITED KINGDOM

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STUART HOVELL / 09/05/2011

View Document

16/03/1116 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 658444.9

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ARVID TRAASETH PEDERSEN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DERRICK TYLER

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PREM NATH PARICHA / 01/10/2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM, 51 HERTFORD STREET, LONDON, W1J 7ST, UNITED KINGDOM

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 658444.9

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/02/117 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 658444.9

View Document

04/02/114 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 658444.9

View Document

04/02/114 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 658444.9

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

07/10/107 October 2010 ADOPT ARTICLES 06/07/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR DERRICK TYLER

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR RAJ KUMAR KANDETH

View Document

01/07/101 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI KHAN / 26/04/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHIT PUNNOSE / 26/04/2010

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

15/03/1015 March 2010 28/02/10 STATEMENT OF CAPITAL GBP 54507.7

View Document

11/03/1011 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR FRANK STUART HOVELL

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR PAUL ANTHONY RODKER

View Document

01/03/101 March 2010 31/01/10 STATEMENT OF CAPITAL GBP 333570

View Document

28/02/1028 February 2010 DIRECTOR APPOINTED MR PREM NATH PARICHA

View Document

08/02/108 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 275820

View Document

08/02/108 February 2010 31/10/09 STATEMENT OF CAPITAL GBP 60750

View Document

08/02/108 February 2010 30/11/09 STATEMENT OF CAPITAL GBP 126670

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSE

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL RODKER

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARCOS MERA

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK HOVELL

View Document

25/09/0925 September 2009 NC INC ALREADY ADJUSTED 24/08/09

View Document

07/09/097 September 2009 RE-RES TRANS 26/08/2009

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 26/08/09

View Document

07/09/097 September 2009 GBP NC 50000/3000000 26/08/2009

View Document

07/09/097 September 2009 S-DIV

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM, FARR BEDFORD HOUSE 4 HERCIES ROAD, UXBRIDGE, MIDDLESEX, UB10 9NA

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR ZULFIQAR ALI KHAN

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR SUCHIT PUNNOSE

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, FARR BEDFORD HOUSE 4 HERCIES ROAD, UXBRIDGE, MIDDLESEX, UB10 9NA, UNITED KINGDOM

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 PREVSHO FROM 30/11/2008 TO 31/05/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 22A THEOBALDS ROAD, LONDON, WC1X 8PF

View Document

22/09/0822 September 2008 COMPANY NAME CHANGED RED RIBBON PROPERTY INVESTMENTS PLC CERTIFICATE ISSUED ON 23/09/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 SECRETARIES FD LTD

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR WILL WESSON

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/11/07

View Document

20/07/0720 July 2007 APPLICATION COMMENCE BUSINESS

View Document

20/07/0720 July 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 35 RUDDLESWAY, WINDSOR, BERKSHIRE, SL4 5SF

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 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