RED PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2024-03-21

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

24/04/2524 April 2025 Cessation of Owen Jon Redgrave as a person with significant control on 2024-07-01

View Document

24/04/2524 April 2025 Appointment of Mr Don Murphy as a director on 2024-07-01

View Document

24/04/2524 April 2025 Termination of appointment of Owen Jon Redgrave as a director on 2024-07-01

View Document

24/04/2524 April 2025 Notification of Don Murphy as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Change of details for Owen Jon Redgrave as a person with significant control on 2025-03-21

View Document

12/03/2512 March 2025 Director's details changed for Owen Jon Redgrave on 2025-03-12

View Document

24/02/2524 February 2025 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-24

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/12/2315 December 2023 Registration of charge 111889940005, created on 2023-12-13

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

25/05/2325 May 2023 Registration of charge 111889940004, created on 2023-05-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111889940003

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111889940002

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111889940001

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN STUART REDGRAVE / 30/04/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / GLYN STUART REDGRAVE / 30/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 3RD FLOOR, 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF JAYNE REDGRAVE AS A PSC

View Document

22/05/1822 May 2018 06/02/18 STATEMENT OF CAPITAL GBP 150

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN STUART REDGRAVE

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN STUART REDGRAVE / 06/02/2018

View Document

22/05/1822 May 2018 CESSATION OF SHELLEY JAYNE REDGRAVE AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF OWEN JON REDGRAVE AS A PSC

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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