RED ADVANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-01-09 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2019-03-19 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-27 with updates |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2019-03-19 |
20/05/2420 May 2024 | Cessation of Esther Julia Donoff as a person with significant control on 2019-03-19 |
20/05/2420 May 2024 | Secretary's details changed for Mrs Esther Julia Donoff on 2024-04-01 |
20/05/2420 May 2024 | Notification of Russell Elliot Donoff as a person with significant control on 2019-03-19 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2019-03-19 |
20/05/2420 May 2024 | Termination of appointment of Simon David Fine as a secretary on 2022-11-22 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2019-03-19 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-04-30 |
17/04/2417 April 2024 | Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to Handel House 95 High Street Edgware HA8 7DB on 2024-04-17 |
01/05/231 May 2023 | Termination of appointment of a secretary |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/04/2328 April 2023 | Appointment of Mrs Esther Julia Donoff as a secretary on 2022-11-22 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
22/11/2222 November 2022 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-11-22 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR RUSSELL ELLIOT DONOFF |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
05/09/165 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 31/03/2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 31/03/2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 31/03/2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID FINE / 01/01/2011 |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
29/04/1129 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 01/01/2011 |
29/04/1129 April 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O DAVID FINE & CO, DOLPHIN HOUSE, 16 THE BROADWAY STANMORE MIDDLESEX HA7 4DW |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JULIA DONOFF / 01/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
05/06/075 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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