CODE RED FIRE AND FLOOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Director's details changed for Mr Christopher James Barker on 2023-12-28

View Document

28/12/2328 December 2023 Change of details for Mr Christopher James Barker as a person with significant control on 2023-12-27

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

17/01/2317 January 2023 Change of details for Mr Chris James Barker as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr Chris James Barker as a person with significant control on 2020-07-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 5 HIDCOTE CLOSE NORTHAMPTON NN4 0XQ UNITED KINGDOM

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARLTON STROWBRIDGE

View Document

20/07/2020 July 2020 CESSATION OF CARLTON JOHN STOWBRIDGE AS A PSC

View Document

20/07/2020 July 2020 CESSATION OF DAWN LISA HALSEY AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN HALSEY

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARKER / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JOHN STOWBRIDGE / 25/01/2019

View Document

31/12/1831 December 2018 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