RED MIRACLE BATTLEFIELD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Termination of appointment of Paul Anthony Nicholls as a director on 2024-10-04 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 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 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Change of details for Mr Arvinder Singh Salariya as a person with significant control on 2020-09-27 |
| 05/09/235 September 2023 | Appointment of Ms Kimberley Kaur Saini as a director on 2023-08-31 |
| 05/09/235 September 2023 | Appointment of Mr Paul Anthony Nicholls as a director on 2023-08-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-12 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/02/185 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHSAN JAVED / 05/02/2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 10/01/1810 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095409430001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 12/01/1712 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 05/05/165 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 14/04/1514 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED MIRACLE BATTLEFIELD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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