RED 05 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Unit C Unit C, Norton Road Business Park Norton Road Newhaven East Sussex BN9 0JF England to Unit C Unit C Norton Road Business Park Norton Road Newhaven East Sussex BN9 0FN on 2025-09-01

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

22/07/2522 July 2025 NewRegistered office address changed from 40 High Street Newhaven East Sussex BN9 9PD England to Unit C Unit C, Norton Road Business Park Norton Road Newhaven East Sussex BN9 0JF on 2025-07-22

View Document

10/07/2510 July 2025 Appointment of Ms Laura Michelle Dean as a director on 2025-07-07

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

15/05/2415 May 2024 Appointment of Mr Sam Ellaway as a director on 2024-05-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Gregory Curl on 2022-11-21

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Termination of appointment of Mark Jonathan Archer as a director on 2022-11-09

View Document

09/11/229 November 2022 Cessation of Mark Jonathan Archer as a person with significant control on 2022-11-09

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

28/02/2128 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEXTER ALLEN

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CESSATION OF JANICE ALLEN AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE ALLEN

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 3 BRIGHTON ROAD NEWHAVEN BN9 9NA UNITED KINGDOM

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ALLEN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR DEXTER ALLEN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS JANICE ALLEN

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG CURL / 17/03/2017

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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