Advanced company searchLink opens in new window

PAINTED RED LIMITED

Company number 04674810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
21 Feb 2020 MR04 Satisfaction of charge 2 in full
20 Sep 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 PSC04 Change of details for Mr Gary Frederick Alexander as a person with significant control on 10 February 2018
21 Feb 2018 PSC04 Change of details for Mr Paul Chappell as a person with significant control on 6 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from 10 Anglia Court 5 Runton Road Cromer Norfolk NR27 9AR England to Buckenham Lodge Chapel Court Fakenham Norfolk NR21 9EA on 5 February 2018
04 Jul 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Aug 2016 AA Micro company accounts made up to 31 March 2016
08 Apr 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 10 Anglia Court 5 Runton Road Cromer Norfolk NR27 9AR on 8 April 2016
23 Feb 2016 AD02 Register inspection address has been changed from C/O Paul Chappell 55 Kempton Drive Warwick CV34 5FT England to 10 Anglia Court 5 Runton Road Cromer Norfolk NR27 9AR
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
06 Jan 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016