RED RICK’S COLT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

28/09/2328 September 2023 Cessation of Glenn Paul Hann as a person with significant control on 2021-09-17

View Document

27/09/2327 September 2023 Notification of Mgd Properties 5 Ltd as a person with significant control on 2021-09-17

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Termination of appointment of Nicola Susanne Taylor as a secretary on 2021-01-25

View Document

16/06/2116 June 2021 Registered office address changed from The Haybarn Threshers Bush Harlow Essex CM17 0NS United Kingdom to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Stephen Stuart Solomon Conway as a director on 2021-01-25

View Document

16/06/2116 June 2021 Appointment of Mr Allan William Porter as a secretary on 2021-01-25

View Document

16/06/2116 June 2021 Termination of appointment of Keith Neville Alder-Barber as a director on 2021-01-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/09/181 September 2018 COMPANY NAME CHANGED JUNCTION EIGHT (STANSTED) LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

22/09/1722 September 2017 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