THE RED FLAG GROUP (UK) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

09/08/239 August 2023 Statement of capital on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

28/06/2328 June 2023 Appointment of Agnes Clotilde Francoise Favillier as a director on 2023-06-16

View Document

15/06/2315 June 2023 Termination of appointment of Timothy David Knowland as a director on 2023-06-06

View Document

05/05/235 May 2023 Appointment of Joanna Eyre as a director on 2023-03-17

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Appointment of Miss Carla O'hanlon as a secretary on 2021-09-27

View Document

28/09/2128 September 2021 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Five Canada Square Canary Wharf London E14 5AQ on 2021-09-28

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 85000

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 CESSATION OF DAVID SMITH YOUNGSON AS A PSC

View Document

21/08/1721 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 2ND FLOOR ST MARY ABCHURCH HOUSE 123 CANNON STREET LONDON EC4N 5AU

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGSON

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR SCOTT ANDREW LANE

View Document

07/09/167 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/167 September 2016 SAIL ADDRESS CREATED

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT LANE

View Document

02/12/152 December 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAVID SMITH YOUNGSON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT LANE

View Document

31/08/1531 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

07/12/147 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM FINDINGS WOODLANDS CLOSE BROMLEY KENT BR1 2BD ENGLAND

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1224 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/08/1224 August 2012 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