RED RAE PRODUCTION LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Change of details for Mrs Rachel Roberta Stuart as a person with significant control on 2021-08-06

View Document

10/08/2110 August 2021 Director's details changed for Mrs Rachel Roberta Stuart on 2021-08-06

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTA STUART / 07/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 37 A KNIGHTON PARK ROAD LONDON SE26 5RJ UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ROBERTA STUART / 07/02/2019

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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