RED DEPOT AUTOCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-07-25 with updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Appointment of Miss Amethyst Sharman as a director on 2024-10-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19 |
09/04/229 April 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/05/1918 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM RED DEPOT AUTOCARE SMEATON CLOSE UNIT 7A AYLESBURY BUCKINGHAMSHIRE HP19 8UP UNITED KINGDOM |
27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR RICCO ARMANDO, ALEN MORRA / 19/07/2017 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCO ARMANDO, ALEN MORRA |
25/07/1725 July 2017 | CESSATION OF PETER VALAITIS AS A PSC |
25/07/1725 July 2017 | 19/07/17 STATEMENT OF CAPITAL GBP 1 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
25/07/1725 July 2017 | DIRECTOR APPOINTED MR RICCO ARMANDO, ALEN MORRA |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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