Download leads from Nexok and grow your business. Find out more

Red Blue Marketing Limited

Documents

Total Documents35
Total Pages127

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates
31 March 2023Micro company accounts made up to 30 June 2022
23 February 2023Registered office address changed from Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 128 City Road London EC1V 2NX on 23 February 2023
31 July 2022Micro company accounts made up to 30 June 2020
31 July 2022Micro company accounts made up to 30 June 2021
26 July 2022Compulsory strike-off action has been discontinued
23 July 2022Confirmation statement made on 4 June 2022 with no updates
4 February 2022Registered office address changed from 49 Verderers Road Chigwell IG7 4NA England to Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 4 February 2022
21 October 2021Compulsory strike-off action has been suspended
5 October 2021First Gazette notice for compulsory strike-off
10 June 2021Register inspection address has been changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA
10 June 2021Confirmation statement made on 4 June 2021 with no updates
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 June 2020
18 November 2020Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA on 18 November 2020
19 June 2020Register inspection address has been changed to 85B Headstone Road Harrow HA1 1PG
19 June 2020Register(s) moved to registered inspection location 85B Headstone Road Harrow HA1 1PG
19 June 2020Elect to keep the directors' residential address register information on the public register
19 June 2020Withdrawal of the directors' residential address register information from the public register
19 June 2020Registered office address changed from 10 Dukeswood Drive Gerrards Cross SL9 7LR England to 85B Headstone Road Harrow HA1 1PG on 19 June 2020
4 June 2020Termination of appointment of Mustafa Aziz Taher as a director on 1 May 2020
4 June 2020Cessation of Mustafa Aziz Taher as a person with significant control on 4 June 2020
4 June 2020Change of details for Mr Amin Mohammed Umarjee as a person with significant control on 4 June 2020
4 June 2020Confirmation statement made on 4 June 2020 with updates
27 April 2020Micro company accounts made up to 31 July 2019
5 October 2019Confirmation statement made on 5 October 2019 with no updates
30 April 2019Micro company accounts made up to 31 July 2018
3 October 2018Confirmation statement made on 21 September 2018 with no updates
26 July 2018Registered office address changed from 130 Old Street London EC1V 9BD England to 10 Dukeswood Drive Gerrards Cross SL9 7LR on 26 July 2018
14 April 2018Micro company accounts made up to 31 July 2017
21 September 2017Confirmation statement made on 21 September 2017 with updates
21 September 2017Confirmation statement made on 21 September 2017 with updates
26 July 2017Confirmation statement made on 14 July 2017 with no updates
26 July 2017Confirmation statement made on 14 July 2017 with no updates
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 2
Sign up now to grow your client base. Plans & Pricing