RED CIPHER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10 |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Declaration of solvency |
08/10/248 October 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Registered office address changed from The Chase Hardgraves Mews York North Yorkshire YO23 2SZ United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-08 |
08/10/248 October 2024 | Resolutions |
01/09/241 September 2024 | Previous accounting period shortened from 2025-03-28 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
23/12/1623 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 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1613 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
23/12/1523 December 2015 | PREVSHO FROM 29/03/2015 TO 28/03/2015 |
24/05/1524 May 2015 | REGISTERED OFFICE CHANGED ON 24/05/2015 FROM THE CHASE THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE UNITED KINGDOM |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE YO23 2SZ UNITED KINGDOM |
16/05/1516 May 2015 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 2 MITCHELL WAY YORK NORTH YORKSHIRE YO30 4SW |
16/05/1516 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TERENCE MERRETT / 15/05/2015 |
16/05/1516 May 2015 | REGISTERED OFFICE CHANGED ON 16/05/2015 FROM THE CHASE THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE YO23 2SZ UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 29 March 2014 |
14/04/1414 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
29/03/1429 March 2014 | Annual accounts for year ending 29 Mar 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 29 March 2013 |
16/12/1316 December 2013 | PREVSHO FROM 30/03/2013 TO 29/03/2013 |
29/03/1329 March 2013 | Annual accounts for year ending 29 Mar 2013 |
14/03/1314 March 2013 | COMPANY NAME CHANGED IFIRE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/03/13 |
14/03/1314 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
13/03/1213 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, SECRETARY LUCY MERRETT |
04/04/114 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM MAYFAIR HOUSE 14-18 HEDDON STREET MAYFAIR LONDON W1B 4DA |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | SECRETARY'S PARTICULARS CHANGED |
31/08/0731 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/04/074 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 18 BROADCLYST GARDENS SOUTHEND-ON-SEA SS1 3QP |
17/05/0617 May 2006 | S366A DISP HOLDING AGM 13/03/06 |
13/03/0613 March 2006 | 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