RED CARPET ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
18/12/2418 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-04 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGERS / 08/12/2017 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/10/097 October 2009 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GL7 1US |
24/02/0924 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY H S (NOMINEES) LIMITED |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | COMPANY NAME CHANGED RED CARPET INTERIORS LIMITED CERTIFICATE ISSUED ON 23/03/06 |
14/03/0614 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | SECRETARY'S PARTICULARS CHANGED |
09/03/069 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/05/055 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/03/057 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
01/03/051 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02 |
08/02/038 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
08/02/038 February 2003 | S366A DISP HOLDING AGM 23/01/03 |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ |
09/05/029 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
15/04/0215 April 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
15/05/0115 May 2001 | EXEMPTION FROM APPOINTING AUDITORS |
19/02/0119 February 2001 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED |
13/10/0013 October 2000 | SECRETARY RESIGNED |
27/03/0027 March 2000 | NEW SECRETARY APPOINTED |
27/03/0027 March 2000 | NEW DIRECTOR APPOINTED |
15/02/0015 February 2000 | DIRECTOR RESIGNED |
15/02/0015 February 2000 | SECRETARY RESIGNED |
04/02/004 February 2000 | 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