RED FILE PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 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

24/03/2324 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

03/08/203 August 2020 PREVEXT FROM 29/02/2020 TO 31/03/2020

View Document

02/07/202 July 2020 COMPANY NAME CHANGED MAXIMACS IMPORT AND EXPORT LTD CERTIFICATE ISSUED ON 02/07/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 SECOND FILING OF TM01 FOR STEPHANUS STEBASTIAN LOMBARD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED THINKGIRAFFE CONSULTANCY LTD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY PIERRE LOMBAARD

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS LOMBARD

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS LOMBARD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR STEPHANUS SEBASTIAN LOMBARD

View Document

16/03/1616 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY LEONI LOMBAARD

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O GROUND FLOOR 2 WESTCOOMBE AVENUE LONDON SW20 0RQ

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR PIERRE LOMBAARD

View Document

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GIDEON LOMBARD / 01/02/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONI LOMBAARD / 31/01/2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE VILLERS LOMBAARD / 31/01/2011

View Document

09/02/119 February 2011 SAIL ADDRESS CHANGED FROM: UNIT 2, 34 HAMPTON ROAD WORCESTER PARK SURREY KT4 8ET UNITED KINGDOM

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 COMPANY NAME CHANGED MAXIMACS LTD CERTIFICATE ISSUED ON 01/09/10

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GIDEON LOMBARD / 05/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE VILLERS LOMBAARD / 05/02/2010

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR THOMAS GIDEON LOMBARD

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LEONI LOMBAARD / 27/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LOMBAARD / 27/02/2008

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 2 34 HAMPTON ROAD WORCESTER PARK SURREY KT4 8ET

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 145-157 ST JOHNS LONDON EC1V 4PY

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: FLAT 2, 34 HAMPTON ROAD WORCESTER PARK SURREY KT4 8ET

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information