RED CACTUS EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/05/2429 May 2024 Change of details for Red Cactus Group Ltd as a person with significant control on 2022-10-18

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Appointment of Mrs Sophie Louise Burrows as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mrs Laura Kelly as a director on 2023-11-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

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

View Accounts

03/09/203 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / RED CACTUS GROUP LTD / 18/11/2019

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL KEVIN O'SULLIVAN / 22/07/2020

View Document

12/06/2012 June 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM MERCHANT HOUSE EAST ST. HELEN STREET ABINGDON OXFORDSHIRE OX14 5EG ENGLAND

View Document

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

View Accounts

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED CACTUS GROUP LTD

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL KEVIN OSULLIVAN / 31/07/2017

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 1251

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 11 CHANDLERS COURT BRITON STREET SOUTHAMPTON HAMPSHIRE SO14 3EZ

View Document

29/05/1529 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MRS MARY JUNE O'SULLIVAN

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 1251

View Document

06/04/136 April 2013 DIRECTOR APPOINTED MR DANIEL BRIAN BARTHOLOMEW

View Document

06/04/136 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN BARTHOLOMEW / 28/03/2013

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEVIN OSULLIVAN / 10/07/2012

View Document

17/05/1217 May 2012 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