RED SNAPPER MANAGED SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Satisfaction of charge 113488570001 in full

View Document

25/09/2425 September 2024 Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH

View Document

23/09/2423 September 2024 Registered office address changed from 10 Alie Street London E1 8DE England to Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on 2024-09-23

View Document

23/09/2423 September 2024 Register inspection address has been changed to 28 Northchurch Road London N1 4EH

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

25/04/2425 April 2024 Termination of appointment of Darren Bradley as a director on 2024-04-05

View Document

25/01/2425 January 2024 Termination of appointment of Ian John Hopkins as a director on 2024-01-24

View Document

08/01/248 January 2024 Appointment of Mr Darren Bradley as a director on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Martin Jerrold as a director on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Jonathan Hussey as a director on 2024-01-08

View Document

29/09/2329 September 2023 Registration of charge 113488570002, created on 2023-09-27

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

23/02/2223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-02-24

View Document

12/05/2112 May 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HEMBER / 03/02/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 03/02/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST UNITED KINGDOM

View Document

06/09/196 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/06/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEMBER / 18/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEMBER / 17/06/2019

View Document

27/04/1927 April 2019 SUB DIVISION 01/12/2018

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR SIMON MEMBER

View Document

09/04/199 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 12.41

View Document

09/04/199 April 2019 SUB-DIVISION 01/12/18

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113488570001

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS HELEN JANE JERROLD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MARTIN JERROLD

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED FOXHILL SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JERROLD

View Document

19/06/1819 June 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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