RED COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
14/05/2514 May 2025 | Amended micro company accounts made up to 2024-03-31 |
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 |
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 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Amended accounts made up to 2023-03-31 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/10/2116 October 2021 | Termination of appointment of Emma Jane Blackburn as a secretary on 2021-10-16 |
16/10/2116 October 2021 | Termination of appointment of Emma Jane Blackburn as a director on 2021-10-16 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 32A EAST STREET ST IVES CAMBRIDGESHIRE PE27 5PD |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW VALENTINE / 25/05/2018 |
21/01/1921 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 25/05/2018 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 25/05/2018 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW VALENTINE / 25/05/2018 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
15/09/1615 September 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 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
14/09/1514 September 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 |
03/02/153 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
21/07/1421 July 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 |
10/02/1410 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
28/06/1328 June 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 |
08/02/138 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM NORTHGATE HOUSE 8 NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HQ |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BLACKBURN / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0618 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: EAGLE MILL HOUGHTON HILL HOUGHTON HUNTINGDON CAMBRIDGESHIRE PE17 2BS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/06/0126 June 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | VARYING SHARE RIGHTS AND NAMES 04/01/01 |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | SECRETARY RESIGNED |
03/08/003 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/02/001 February 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
22/07/9922 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/9924 February 1999 | RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS |
27/07/9827 July 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
27/07/9827 July 1998 | EXEMPTION FROM APPOINTING AUDITORS 30/06/98 |
27/07/9827 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
14/07/9814 July 1998 | S366A DISP HOLDING AGM 30/06/98 |
14/07/9814 July 1998 | S252 DISP LAYING ACC 30/06/98 |
04/03/984 March 1998 | RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
14/08/9714 August 1997 | REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 4 THE OLD RECTORY MILTON KEYNES VILLAGE MILTON KEYNES MK10 9AF |
04/02/974 February 1997 | 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