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 - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Director's details changed for Mr Christopher James Barker on 2023-12-28 |
28/12/2328 December 2023 | Change of details for Mr Christopher James Barker as a person with significant control on 2023-12-27 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
17/01/2317 January 2023 | Change of details for Mr Chris James Barker as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Mr Chris James Barker as a person with significant control on 2020-07-20 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 5 HIDCOTE CLOSE NORTHAMPTON NN4 0XQ UNITED KINGDOM |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CARLTON STROWBRIDGE |
20/07/2020 July 2020 | CESSATION OF CARLTON JOHN STOWBRIDGE AS A PSC |
20/07/2020 July 2020 | CESSATION OF DAWN LISA HALSEY AS A PSC |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DAWN HALSEY |
09/06/209 June 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES BARKER / 25/01/2019 |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JOHN STOWBRIDGE / 25/01/2019 |
31/12/1831 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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