RED RASCAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/10/154 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/10/1313 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN WILSON

View Document

06/10/116 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/113 October 2011 31/12/10 STATEMENT OF CAPITAL GBP 300

View Document

21/09/1121 September 2011 COMPANY NAME CHANGED DEVLISH FOODS LIMITED CERTIFICATE ISSUED ON 21/09/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 DIRECTOR APPOINTED STEPHEN JOHN BAILEY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED LOUISE JANE BAILEY

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED DAWN MICHELLE WILSON

View Document

25/01/1125 January 2011 SECRETARY APPOINTED LOUISE JANE BAILEY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

08/09/108 September 2010 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