RED EAGLE EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 19/09/2519 September 2025 New | Application to strike the company off the register |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-29 with updates |
| 28/07/2528 July 2025 | Change of details for Mr Michael Johnson as a person with significant control on 2025-06-01 |
| 28/07/2528 July 2025 | Change of details for Ms Lindsey Louise Metcalf as a person with significant control on 2025-06-01 |
| 29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-01-30 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-06-29 with updates |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 19/10/2219 October 2022 | Registered office address changed from 16 Avenue Victoria Roundhay Leeds Yorkshire LS8 1JE to 16 Avenue Victoria Roundhay Leeds Yorkshire LS8 1JE on 2022-10-19 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 23/04/2123 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 24/04/2024 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MS LINDSEY LOUISE METCALF / 19/03/2019 |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JOHNSON / 19/03/2019 |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY LOUISE METCALFE / 19/03/2019 |
| 19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSON / 19/03/2019 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 19/04/1819 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHNSON |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY LOUISE METCALF |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/06/1629 June 2016 | 29/06/16 NO CHANGES |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 08/07/148 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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