RED MIRACLE BATTLEFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Termination of appointment of Paul Anthony Nicholls as a director on 2024-10-04

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Registered office address changed from 138 Wood Lane Osterley Isleworth Middlesex TW7 5EQ United Kingdom to 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP on 2024-01-09

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Change of details for Mr Arvinder Singh Salariya as a person with significant control on 2020-09-27

View Document

05/09/235 September 2023 Appointment of Ms Kimberley Kaur Saini as a director on 2023-08-31

View Document

05/09/235 September 2023 Appointment of Mr Paul Anthony Nicholls as a director on 2023-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHSAN JAVED / 05/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/01/1810 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095409430001

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1514 April 2015 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