CODE RED ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/05/2125 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/05/2021 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 6

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ROSS OSBORNE

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY STUART TYLER

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE OSBORNE

View Document

12/06/1912 June 2019 CESSATION OF IAN CHRISTOPHER HARRISON AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KINSELLA / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROSS OSBORNE / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROSS OSBOURNE / 08/04/2015

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM TUDOR SQUARE THE LANDMARK TUDOR SQUARE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6BT ENGLAND

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM C/O BRIDGFORD BUSINESS CENTRE 29 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AU ENGLAND

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/05/1230 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SHARES RE-DESIGNATED 04/04/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 04/04/11 STATEMENT OF CAPITAL GBP 10

View Document

22/09/1122 September 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE KINSELLA / 26/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HARRISON / 26/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE CHANTELLE KINSELLA / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART TYLER / 26/07/2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 210 LOWER REGENT STREET BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2DD

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ROSS OSBOURNE / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HARRISON / 26/07/2011

View Document

19/07/1119 July 2011 PREVSHO FROM 30/04/2011 TO 31/01/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHANTELLE KINSELLA / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR IAN CHRISTOPHER HARRISON

View Document

26/08/1026 August 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE CHANTELLE KINSELLA / 26/08/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED LEIGH ROSS OSBOURNE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED GREG TYLER

View Document

07/07/107 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 3

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MAXINE CHANTELLE KINSELLA

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 210 LOWER REGENT STREET BEESTON NOTTINGHAM NG9 2DD

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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