RED FACE DESIGN LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP England to Iona Wootton Road Tiptoe Lymington Hampshire SO41 6FU on 2022-05-09

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

04/10/214 October 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

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 27/06/17 STATEMENT OF CAPITAL GBP 555

View Document

18/09/1718 September 2017 ADOPT ARTICLES 27/06/2017

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 362 THE MEADWAY TILEHURST READING RG30 4NX ENGLAND

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 2 LONDON COURT EAST STREET READING RG1 4QL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 362 THE MEADWAY TILEHURST READING RG30 4NX ENGLAND

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE COLE / 26/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM ST. PETERS LODGE 59-61 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY JEANETTE COLE

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE COLE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE KATHRYN COLE / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE KATHRYN COLE / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE COLE / 29/12/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 2 UNDERWOOD ROAD READING RG30 3LR

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

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