RED NECTAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Director's details changed for Mr Simon John Mays on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Mrs Amanda Jane Mays on 2022-05-05 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MAYS / 15/12/2018 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY AMANDA MAYS |
17/07/1917 July 2019 | CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP |
02/05/192 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA MAYS / 01/05/2019 |
24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE MAYS / 05/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN MAYS / 05/01/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/01/164 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/02/1511 February 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/04/143 April 2014 | DIRECTOR APPOINTED MRS AMANDA JANE MAYS |
04/03/144 March 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM C/O HILLIER HOPKINS 64 CLARENDON ROAD WATFORD HERTS WD17 1DA |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/01/138 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/01/1216 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/07/105 July 2010 | CURREXT FROM 05/04/2010 TO 30/09/2010 |
03/02/103 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAYS / 01/10/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | VARYING SHARE RIGHTS AND NAMES |
07/01/097 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF |
07/01/077 January 2007 | S369(4) SHT NOTICE MEET 14/12/06 |
07/01/077 January 2007 | S80A AUTH TO ALLOT SEC 14/12/06 |
07/01/077 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 05/04/08 |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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