RED SEVEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN HIND / 01/02/2014

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HIND / 01/02/2014

View Document

15/02/1415 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ANN HIND / 01/02/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 12 STANHOPE AVENUE HORSFORTH LEEDS LS18 5AR

View Document

10/02/1310 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN HIND / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER HIND / 05/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HIND / 22/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 396 WILMSLOW ROAD WITHINGTON MANCHESTER GREATER MANCHESTER M20 3BN

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 12 STANHOPE AVENUE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5AR

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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