RED SP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

18/02/2518 February 2025 Notification of Red Investment Holdings Ltd as a person with significant control on 2024-11-21

View Document

18/02/2518 February 2025 Cessation of Bruno Jost Van Dyke as a person with significant control on 2024-11-21

View Document

18/02/2518 February 2025 Cessation of Anna Lise Hansen as a person with significant control on 2024-11-21

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Appointment of Mr Peter Stuart William Bull as a director on 2022-11-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO JOST VAN DYKE

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

01/10/201 October 2020 ADOPT ARTICLES 31/07/2019

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR BRUNO VAN DYKE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BULL

View Document

22/07/2022 July 2020 CESSATION OF PETER STUART WILLIAM BULL AS A PSC

View Document

15/07/2015 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS. ANNA LISE HANSEN

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA HANSEN

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 26 26 DEERHURST ROAD LONDON LONDON SW16 2AN UNITED KINGDOM

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MS ANNA LISE HANSEN / 10/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STUART WILLIAM BULL / 10/07/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HANSEN / 27/07/2016

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART WILLIAM BULL

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HANSEN

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA HANSEN / 28/03/2018

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

28/03/1828 March 2018 27/07/16 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PETER STUART WILLIAM BULL

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1627 July 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