RED ROCK WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 169 Piccadilly London W1J 9EH to South Lodge Circus Road London NW8 9EU on 2022-05-17

View Document

21/01/2221 January 2022 Appointment of Suresh Balasubramanian as a director on 2021-07-06

View Document

21/01/2221 January 2022 Appointment of Fortune Secretaries Ltd as a secretary on 2021-12-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

21/01/2221 January 2022 Termination of appointment of Charles Smethurst as a director on 2021-07-06

View Document

21/01/2221 January 2022 Termination of appointment of Oleg Borodin as a director on 2021-07-06

View Document

14/01/2214 January 2022 Notification of Zico Capital (Hk) Ltd as a person with significant control on 2021-11-22

View Document

14/01/2214 January 2022 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom to 169 Piccadilly London W1J 9EH on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Go Ahead Service Limited as a secretary on 2021-12-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2017-09-06 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-09-07 with no updates

View Document

14/01/2214 January 2022 Administrative restoration application

View Document

14/01/2214 January 2022 Cessation of Charles Smethurst as a person with significant control on 2021-11-22

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2019-12-31

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR CHARLES SMETHURST

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR BERND LOMMEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED BERND REINHARD LOMMEL

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMETHURST

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SMETHURST

View Document

12/09/1612 September 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/09/167 September 2016 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