RED MIRROR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/12/2415 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

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

View Accounts

04/03/244 March 2024 Registered office address changed from Basement Flat 44 Cambridge Street London SW1V 4QH United Kingdom to 3 Jesse Terrace Reading Berkshire RG1 7RS on 2024-03-04

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051856350001

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MALCOLM GREER

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR IAN WILLIAM SMITH

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

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

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA SMITH / 20/07/2015

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR IAN WILLIAM SMITH

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA SMITH / 31/05/2011

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA SUMMERS / 31/05/2011

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED AMBERENE TRAINING LTD CERTIFICATE ISSUED ON 16/03/12

View Document

01/03/121 March 2012 CHANGE OF NAME 20/02/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 01/08/2009

View Document

29/08/0929 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SUMMERS / 01/08/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 7 SKEW BRIDGE CLOSE WOOTTON BASSETT WILTSHIRE SN4 7DW

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THERESA SUMMERS / 01/01/2007

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 24 FINNS BUSINESS PARK MILL LANE CRONDALL FARNHAM SURREY GU10 5RX

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 20 YORK ROAD HENLEY-ON-THAMES OXON RG9 2DR

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED THERESA DORRANS ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 22/03/05

View Document

21/07/0421 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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