RED HIGH FIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Registration of charge 084888760002, created on 2024-06-28

View Document

18/07/2418 July 2024 Registration of charge 084888760003, created on 2024-06-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR RONABIR DEB

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS AJITA DEB

View Document

06/02/206 February 2020 CESSATION OF RONABIR DEB AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJITA DEB

View Document

06/02/206 February 2020 CESSATION OF AIK PIN NG AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIK PIN NG

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR RONABIR DEB / 02/11/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 45 NETHERLANDS ROAD NEW BARNET BARNET EN5 1BP ENGLAND

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONABIR DEB / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR RONABIR DEB / 01/07/2016

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084888760001

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O D B PARISH LTD 2ND AND 3RD FLOOR 3A TINDAL SQUARE CHELMSFORD CM1 1EH

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ DEB / 01/01/2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR AIK NG

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR RAJ DEB

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL UNITED KINGDOM

View Document

15/04/1315 April 2013 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