RED SCREEN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/08/237 August 2023 Change of details for Mr Brandon Allen Vincent as a person with significant control on 2022-11-18

View Document

07/08/237 August 2023 Director's details changed for Mr Brandon Allen Vincent on 2022-11-18

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Brandon Allen Vincent as a person with significant control on 2021-06-23

View Document

19/07/2119 July 2021 Director's details changed for Mr Brandon Allen Vincent on 2021-06-23

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 SECRETARY APPOINTED MISS BLANCA ROSAL BALSELLS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON VINCENT / 12/02/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 SAIL ADDRESS CHANGED FROM: 152 ROBERTSON STREET LONDON SW8 3TN ENGLAND

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON VINCENT / 16/12/2013

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON VINCENT / 24/04/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SAIL ADDRESS CREATED

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON VINCENT / 09/11/2012

View Document

20/08/1220 August 2012 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