RED PLANET LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

15/12/2215 December 2022 Cessation of Jonathan David Mayo as a person with significant control on 2022-03-29

View Document

15/12/2215 December 2022 Notification of Kirstie Louise Manning as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYO

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

01/01/211 January 2021 DIRECTOR APPOINTED MRS KIRSTIE LOUISE MANNING

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

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

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PHILLIPS / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MAYO / 15/02/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

26/11/1826 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

07/02/187 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM PO BOX B30 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

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

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR ANDREW STEPHEN PHILLIPS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN PHILLIPS / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN PHILLIPS / 01/11/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID MAYO / 05/10/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BLOCK B CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WF4 3QZ

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/03/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: C/O RSM ROBSON RHODES SAINT GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DQ

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 84 WAKEFIELD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QL

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 35 PARK SQUARE NORTH LEEDS WEST YORKSHIRE LS1 2NY

View Document

11/12/0111 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 AUDITOR'S RESIGNATION

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: UNIT 54 BATLEY BUSINESS & TECHNOLOGY CENT, TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

14/04/0114 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/009 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/07/00

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

04/08/004 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/07/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: OLD COURT HOUSE 14 ELMFIELD ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2XH

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/97

View Document

05/12/975 December 1997 EXEMPTION FROM APPOINTING AUDITORS 28/11/97

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 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