RED COMMUNICATIONS GLOBAL LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

11/11/2411 November 2024 Statement of affairs

View Document

05/11/245 November 2024 Registered office address changed from Highstone House 165 High Street Barnet Herts EN5 5SU United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2024-11-05

View Document

27/07/2427 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Highstone House 165 High Street Barnet Herts EN5 5SU on 2024-03-26

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-07-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/10/235 October 2023 Director's details changed for Mr Nicholas David Saintsbury-Green on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Nicholas David Saintsbury-Green as a person with significant control on 2023-10-05

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Change of details for Mr Nicholas Green as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Nicholas Green on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

06/07/196 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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