RED OR DEAD LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/01/2530 January 2025 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

03/07/233 July 2023 Termination of appointment of Jonathan Mark Godden as a director on 2023-06-30

View Document

27/06/2327 June 2023 Statement of company's objects

View Document

17/01/2317 January 2023 Change of details for Pentland Group (Trading) Limited as a person with significant control on 2023-01-16

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

01/03/221 March 2022 Termination of appointment of Dominique Highfield as a director on 2022-02-28

View Document

04/11/214 November 2021 Cessation of Pentland Group Limited as a person with significant control on 2021-11-02

View Document

04/11/214 November 2021 Notification of Pentland Group (Trading) Limited as a person with significant control on 2021-11-02

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MARCO ELLERKER

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA MASSEY

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARY MASSEY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEITH RUBIN / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 15/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL LONG

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR

View Document

16/10/0816 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MRS JULIA MARY MASSEY

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL

View Document

01/07/021 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ALTER MEM AND ARTS 19/10/99

View Document

15/11/9915 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 APOLLO HOUSE 56 NEW BOND STREET LONDON W1Y 0SX

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 ADOPT MEM AND ARTS 18/07/96

View Document

23/07/9623 July 1996 � NC 1000/500000 18/07

View Document

23/07/9623 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/07/96

View Document

23/07/9623 July 1996 CONVERSION 18/07/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED NEWSHAPE LIMITED CERTIFICATE ISSUED ON 18/06/96

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: G OFFICE CHANGED 15/06/96 120 EAST ROAD LONDON N1 6AA

View Document

15/06/9615 June 1996 DIRECTOR RESIGNED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 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