RED MANGO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewSatisfaction of charge 070604110006 in full

View Document

15/08/2515 August 2025 NewNotice of ceasing to act as receiver or manager

View Document

14/08/2514 August 2025 NewAll of the property or undertaking has been released from charge 070604110007

View Document

14/08/2514 August 2025 NewAll of the property or undertaking has been released from charge 070604110005

View Document

14/08/2514 August 2025 NewAll of the property or undertaking has been released from charge 070604110006

View Document

06/08/256 August 2025 NewAll of the property or undertaking has been released from charge 070604110005

View Document

06/08/256 August 2025 NewAll of the property or undertaking has been released from charge 070604110008

View Document

06/08/256 August 2025 NewAll of the property or undertaking has been released from charge 070604110007

View Document

06/08/256 August 2025 NewAll of the property or undertaking has been released from charge 070604110006

View Document

05/08/255 August 2025 NewRegistration of charge 070604110009, created on 2025-08-04

View Document

05/08/255 August 2025 NewRegistration of charge 070604110010, created on 2025-08-04

View Document

30/07/2530 July 2025 NewSatisfaction of charge 070604110002 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 070604110003 in full

View Document

02/06/252 June 2025 Appointment of receiver or manager

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

04/06/244 June 2024 Registration of charge 070604110008, created on 2024-05-21

View Document

04/06/244 June 2024 Registration of charge 070604110007, created on 2024-05-21

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Sukhjit Khera as a director on 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

20/09/2320 September 2023 Satisfaction of charge 070604110004 in full

View Document

26/04/2326 April 2023 Registration of charge 070604110006, created on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

04/11/224 November 2022 Registration of charge 070604110005, created on 2022-10-20

View Document

12/10/2212 October 2022 Appointment of Mr Sukhjit Khera as a director on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Amended micro company accounts made up to 2020-03-31

View Document

01/02/221 February 2022 Satisfaction of charge 1 in full

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

25/01/2225 January 2022 Registration of charge 070604110004, created on 2022-01-21

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

20/10/2120 October 2021 Appointment of Ms Sukhjit Kaur as a director on 2021-10-10

View Document

20/10/2120 October 2021 Termination of appointment of Sukhjit Singh Khera as a director on 2021-10-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THE MALTINGS 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MANVINDER KAUR

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 2 MALTINGS COURT 2 ANDERSON ROAD BEARWOOD WEST MIDLANDS B66 4AR

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 172 CAPE HILL SMETHWICK BIRMINGHAM WEST MIDLANDS B66 4SJ ENGLAND

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS MANVINDER KAUR

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR AMARJIT RAI

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

12/11/1012 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0929 October 2009 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