RED & RACZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-29

View Document

14/01/2514 January 2025 Satisfaction of charge 098079770002 in full

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

30/08/2430 August 2024 Registration of charge 098079770003, created on 2024-08-28

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/06/2326 June 2023 Satisfaction of charge 098079770001 in full

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/10/223 October 2022 Change of details for Racz Group Ltd as a person with significant control on 2021-10-03

View Document

03/10/223 October 2022 Change of details for Red Miracle Management Limited as a person with significant control on 2021-10-03

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Director's details changed for Mr Mike Racz on 2020-10-04

View Document

08/10/218 October 2021 Change of details for Mr Mike Racz as a person with significant control on 2020-10-04

View Document

08/10/218 October 2021 Change of details for Racz Group Ltd as a person with significant control on 2020-10-03

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

06/07/216 July 2021 Registered office address changed from 178 York Road Hartlepool Cleveland TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2021-07-06

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ALTER ARTICLES 29/04/2019

View Document

08/01/208 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / RACZ INVESTMENT LTD / 11/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098079770002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1719 June 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

02/06/172 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098079770001

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM DOMINO'S PIZZA 178 YORK ROAD HARTLEPOOL TS26 9EA ENGLAND

View Document

03/10/153 October 2015 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