RED LED HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registration of charge 146777540001, created on 2025-08-01 |
22/07/2522 July 2025 New | Certificate of change of name |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-19 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-28 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-19 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
04/07/234 July 2023 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to 71a London Road Alderley Edge Cheshire SK9 7DY on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Michael Knaggs on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Anthony Lloyd on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Thomas John Evans on 2023-07-04 |
04/07/234 July 2023 | Change of details for Anthony Lloyd as a person with significant control on 2023-07-04 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
20/02/2320 February 2023 | Incorporation |
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