RED LIGHT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 14 Basing Hill London NW11 8th to 2 2-20 Scrutton Street London EC2A 4RJ on 2025-08-07

View Document

16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Registration of charge 080043790001, created on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED LIGHT MANAGEMENT INC

View Document

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

View Accounts

07/07/177 July 2017 31/12/16 AUDITED ABRIDGED

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

29/09/1329 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 SECRETARY APPOINTED ANDREW JAMES DONDERO

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

12/02/1312 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 DIRECTOR APPOINTED ROBERT CORAN CAPSHAW

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED ANDREW JAMES DONDERO

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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