RED KITE REGENERATION LIMITED

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 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Registered office address changed from 7 Audax Court Audax Close York YO30 4RB England to 21 Bellerby Court Palmer Lane York YO1 7AF on 2022-11-21

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Registered office address changed from 7 7 Audax Court Audax Close York YO30 4RB England to 7 Audax Court Audax Close York YO30 4RB on 2022-10-11

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 20 NEW WING WERGS HALL WOLVERHAMPTON WV8 2HG ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

11/04/2011 April 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

17/03/2017 March 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS LS1 5QS UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

26/12/1826 December 2018 DIRECTOR APPOINTED MRS ANNE RUSSELL

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLMES

View Document

06/10/186 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information