RED COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

14/05/2514 May 2025 Amended micro company accounts made up to 2024-03-31

View Document

10/04/2510 April 2025 Registered office address changed from Farthingworth 4 Lynford Road Lynford Thetford IP26 5EN England to Farthingworth 4 Lynford Road Mundford Norfolk IP26 5HN on 2025-04-10

View Document

08/01/258 January 2025 Registered office address changed from 4 Lynford Road Mundford Thetford IP26 5HN England to Farthingworth 4 Lynford Road Lynford Thetford IP26 5EN on 2025-01-08

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Amended accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/10/2116 October 2021 Termination of appointment of Emma Jane Blackburn as a secretary on 2021-10-16

View Document

16/10/2116 October 2021 Termination of appointment of Emma Jane Blackburn as a director on 2021-10-16

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 32A EAST STREET ST IVES CAMBRIDGESHIRE PE27 5PD

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW VALENTINE / 25/05/2018

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 25/05/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 25/05/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW VALENTINE / 25/05/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM NORTHGATE HOUSE 8 NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HQ

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: EAGLE MILL HOUGHTON HILL HOUGHTON HUNTINGDON CAMBRIDGESHIRE PE17 2BS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 VARYING SHARE RIGHTS AND NAMES 04/01/01

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/07/9827 July 1998 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 S366A DISP HOLDING AGM 30/06/98

View Document

14/07/9814 July 1998 S252 DISP LAYING ACC 30/06/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 4 THE OLD RECTORY MILTON KEYNES VILLAGE MILTON KEYNES MK10 9AF

View Document

04/02/974 February 1997 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