RED ELEPHANT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

16/04/2516 April 2025 Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Statement of affairs

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of details for a person with significant control

View Document

02/10/242 October 2024 Director's details changed

View Document

01/10/241 October 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mrs Jane Alison Street as a person with significant control on 2024-10-01

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

18/12/2318 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

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

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

View Accounts

04/01/224 January 2022 Notification of Jane Alison Street as a person with significant control on 2021-12-15

View Document

04/01/224 January 2022 Change of details for Mr Richard Mark Street as a person with significant control on 2021-12-15

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

10/11/2010 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STREET / 10/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STREET / 20/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD UNITED KINGDOM

View Document

16/02/1416 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/02/1410 February 2014 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