RED DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

05/03/245 March 2024 Change of details for Mr Matthew Lemar as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Matthew Lemar on 2024-03-04

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

02/11/222 November 2022 Change of details for Mr Matthew Lemar as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Matthew Lemar on 2022-11-01

View Document

11/10/2211 October 2022 Change of details for Mr Matthew Lemar as a person with significant control on 2022-10-10

View Document

11/10/2211 October 2022 Registered office address changed from 570-572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2022-10-11

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/04/2024 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEMAR

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF MATTHEW LEMAR AS A PSC

View Document

04/03/194 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MACKEY

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGIRR

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEMAR

View Document

21/11/1821 November 2018 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