RED DIAMOND DISTRIBUTION LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Registered office address changed from Unit 8 Westgate Park Industrial Estate, Tintagel Way Aldridge Walsall WS9 8ER England to Unit 4 Leftfield Park Reedswood Park Road Walsall WS2 8DQ on 2023-09-22

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2023-06-28 to 2023-03-31

View Document

28/04/2328 April 2023 Full accounts made up to 2022-06-30

View Document

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-06-28

View Document

20/09/2220 September 2022 Cessation of Mitsubishi Logisnext Europe Bv as a person with significant control on 2022-06-13

View Document

20/09/2220 September 2022 Notification of Rdd Investments Limited as a person with significant control on 2022-04-14

View Document

30/06/2230 June 2022 Confirmation statement made on 2022-06-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2020-06-30

View Document

11/07/2111 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 28/06/19 Statement of Capital gbp 105.27

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT WILLIAM MARTIN / 05/09/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNITS 8-9 WESTGATE INDUSTRIAL ESTATE TINTAGEL WAY ALDRIDGE WEST MIDLANDS WS9 8ER

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT WILLIAM MARTIN / 05/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN MARTIN / 05/09/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEONARD JONES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 SUB-DIVISION 04/04/16

View Document

18/04/1618 April 2016 ADOPT ARTICLES 04/04/2016

View Document

18/04/1618 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 105.27

View Document

15/07/1515 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085900990001

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085900990002

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 CURREXT FROM 30/06/2014 TO 28/12/2014

View Document

16/07/1416 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085900990002

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085900990001

View Document

28/06/1328 June 2013 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