RED GROUP 2016 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

12/08/2312 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Registered office address changed from 10 York House Langston Road Loughton IG10 3TQ United Kingdom to Unit J Chesham Close Romford Essex RM7 7PJ on 2022-10-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Gerard Mccarthy on 2021-11-25

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Change of details for Mr Gerard Mccarthy as a person with significant control on 2021-11-25

View Document

01/10/211 October 2021 Registration of charge 105083190002, created on 2021-09-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105083190001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR GINTARAS MESKAUSKAS / 01/12/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MCCARTHY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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