RED CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

25/07/2425 July 2024 Registration of charge 042327120009, created on 2024-07-05

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

18/04/2418 April 2024 Cessation of Gail June Swann as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Alan Guest as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Red Central Holding Limited as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Marc Lee Iserman as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Stephen Roger Pearce as a person with significant control on 2024-04-18

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Change of details for Ms Gail June Swann as a person with significant control on 2022-01-05

View Document

07/01/227 January 2022 Director's details changed for Mr Stephen Roger Pearce on 2022-01-05

View Document

07/01/227 January 2022 Secretary's details changed for Ms Gail June Swann on 2022-01-05

View Document

07/01/227 January 2022 Director's details changed for Ms Gail June Swann on 2022-01-05

View Document

07/01/227 January 2022 Director's details changed for Mr Marc Lee Iserman on 2022-01-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/03/205 March 2020 11/11/19 STATEMENT OF CAPITAL GBP 84211

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/198 November 2019 ADOPT ARTICLES 15/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 DIRECTOR APPOINTED MR ALAN JAMES GUEST

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

02/02/182 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1431 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 18 MONMOUTH PLACE BATH BA1 2AY UNITED KINGDOM

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS

View Document

27/06/1327 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR PAUL RICHARDS

View Document

08/08/128 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 80000

View Document

08/08/128 August 2012 ADOPT ARTICLES 13/07/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH UNITED KINGDOM

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEE ISERMAN / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, CLEVELAND HOUSE, SYDNEY ROAD, BATH, BA2 6NR

View Document

31/03/1131 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR TAMARA DIXON

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/102 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR DAVID COLLINS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MS TAMARA DIXON

View Document

07/01/097 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP OVERTON

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

13/12/0113 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 COMPANY NAME CHANGED TEXTPRAISE LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0119 September 2001 £ NC 1000/100000 12/09/01

View Document

19/09/0119 September 2001 NC INC ALREADY ADJUSTED 12/09/01

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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