REDARMY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

04/10/244 October 2024 Registered office address changed from Brighouse Business Village River Court Brighouse Road Middlesbrough TS2 1RT United Kingdom to 9 Brighouse Road Middlesbrough TS2 1RT on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Brighouse Business Village River Court Brighouse Road Middlesbrough TS2 1RT on 2024-05-01

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-05-30 to 2023-09-30

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

10/07/2110 July 2021 Termination of appointment of Francesca Lee Roberts as a secretary on 2021-07-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED RED ARMY GROUP LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/05/1928 May 2019 COMPANY NAME CHANGED TEESSIDE TOGETHER LIMITED CERTIFICATE ISSUED ON 28/05/19

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BOHO 5 SUITE 508 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NY ENGLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE MYRANTS

View Document

15/02/1715 February 2017 SECRETARY APPOINTED MRS FRANCESCA LEE ROBERTS

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 133 HIGH STREET NORTON STOCKTON-ON-TEES TEESSIDE TS20 1AA UNITED KINGDOM

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DODSON

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 69 NORFOLK CRESCENT MIDDLESBROUGH CLEVELAND TS3 0LZ UNITED KINGDOM

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR. GEORGE MYRANTS / 07/06/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HODGSON / 07/06/2015

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR. GEORGE MYRANTS

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DODSON / 07/06/2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR PETER DODSON

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR PETER HODGSON

View Document

18/05/1518 May 2015 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