Advanced company searchLink opens in new window

RED VAULT INVESTMENTS LIMITED

Company number 09215570

Filter by category

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)
19 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with updates
25 Aug 2023 CH01 Director's details changed for Mr Andrew Cannon on 25 August 2023
25 Aug 2023 PSC04 Change of details for Mr Andrew Cannon as a person with significant control on 25 August 2023
08 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
08 Sep 2020 PSC07 Cessation of Paul Hooper as a person with significant control on 13 July 2020
14 Jul 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 June 2020
13 Jul 2020 PSC01 Notification of Andrew Cannon as a person with significant control on 22 June 2020
13 Jul 2020 PSC07 Cessation of Paul Hooper as a person with significant control on 22 June 2020
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Jun 2020 AP01 Appointment of Mr Andrew Cannon as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Simon Crosbie Mckinlay Smith as a director on 22 June 2020
23 Jun 2020 AD01 Registered office address changed from 194 Canterbury Road Birchington Kent CT7 9AQ England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 23 June 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
15 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Jan 2018 AD01 Registered office address changed from 424 Margate Road Ramsgate CT12 6SJ to 194 Canterbury Road Birchington Kent CT7 9AQ on 11 January 2018
25 Sep 2017 PSC01 Notification of Paul Hooper as a person with significant control on 6 April 2017