RED & RACZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 29/09/2529 September 2025 New | Unaudited abridged accounts made up to 2024-12-29 |
| 14/01/2514 January 2025 | Satisfaction of charge 098079770002 in full |
| 29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-29 |
| 30/08/2430 August 2024 | Registration of charge 098079770003, created on 2024-08-28 |
| 29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2022-12-30 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 26/06/2326 June 2023 | Satisfaction of charge 098079770001 in full |
| 02/01/232 January 2023 | Total exemption full accounts made up to 2021-12-30 |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 03/10/223 October 2022 | Change of details for Racz Group Ltd as a person with significant control on 2021-10-03 |
| 03/10/223 October 2022 | Change of details for Red Miracle Management Limited as a person with significant control on 2021-10-03 |
| 20/01/2220 January 2022 | Group of companies' accounts made up to 2020-12-31 |
| 08/10/218 October 2021 | Director's details changed for Mr Mike Racz on 2020-10-04 |
| 08/10/218 October 2021 | Change of details for Mr Mike Racz as a person with significant control on 2020-10-04 |
| 08/10/218 October 2021 | Change of details for Racz Group Ltd as a person with significant control on 2020-10-03 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 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 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
| 12/05/2012 May 2020 | ARTICLES OF ASSOCIATION |
| 11/05/2011 May 2020 | ALTER ARTICLES 29/04/2019 |
| 08/01/208 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / RACZ INVESTMENT LTD / 11/10/2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098079770002 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 15/09/1715 September 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/06/1719 June 2017 | CURRSHO FROM 31/03/2017 TO 31/03/2016 |
| 02/06/172 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/11/1511 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 098079770001 |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM DOMINO'S PIZZA 178 YORK ROAD HARTLEPOOL TS26 9EA ENGLAND |
| 03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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