RED KANGAROO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
07/05/257 May 2025 | Resolutions |
06/05/256 May 2025 | Registration of charge 102144310003, created on 2025-04-30 |
21/03/2521 March 2025 | Appointment of Mr Philip Jones as a director on 2025-03-21 |
12/07/2412 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-02 with updates |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-02 with updates |
06/02/236 February 2023 | Termination of appointment of Michael Rothwell as a director on 2023-01-31 |
06/02/236 February 2023 | Appointment of Mr David Clark Hill as a director on 2023-01-31 |
16/11/2216 November 2022 | Notification of Ofj Topco Limited as a person with significant control on 2022-11-02 |
16/11/2216 November 2022 | Registered office address changed from 8 Dunley Hill Court Ranmore Dorking Surrey RH5 6SX United Kingdom to Oxygen Freejumping 15 Vision Industrial Park Kendal Avenue London W3 0AF on 2022-11-16 |
16/11/2216 November 2022 | Termination of appointment of Paul Wrightman as a director on 2022-11-02 |
16/11/2216 November 2022 | Appointment of Mr Stephen James Wilson as a director on 2022-11-02 |
16/11/2216 November 2022 | Appointment of Mr Michael Rothwell as a director on 2022-11-02 |
16/11/2216 November 2022 | Cessation of Paul Malcolm Wrightman as a person with significant control on 2022-11-02 |
03/11/223 November 2022 | Registration of charge 102144310002, created on 2022-11-02 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 8 UNIT 8, DUNLEY HILL FARM RANMORE DORKING SURREY RH5 6SX ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM NETLEY HOUSE SHERE ROAD GOMSHALL GUILDFORD GU5 9QA ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/05/1831 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 45 STATION ROAD GOMSHALL GUILDFORD GU5 9LQ ENGLAND |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM MENZIES 62 GOLDSWORTH ROAD WOKING GU21 6LQ UNITED KINGDOM |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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