RED POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 60 KINGSWOOD ROAD KINGSWINFORD WEST MIDLANDS DY6 9SZ

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCALEER / 07/07/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 76 HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1DX ENGLAND

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCALEER / 15/04/2011

View Document

04/08/104 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RAFFERTY

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SUITE 212 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 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