RED SPEAR GROUP LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-30

View Document

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

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/02/244 February 2024 Change of details for Mr Martin Lloyd Richards as a person with significant control on 2022-07-26

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-30

View Document

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

View Accounts

12/03/2312 March 2023 Micro company accounts made up to 2022-03-30

View Document

01/02/231 February 2023 Register inspection address has been changed from Redgate Farmhouse Mill Road Thurleigh Bedford MK44 2DP England to 42 Mazurek Way Swindon SN25 1AR

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LLOYD RICHARDS / 31/01/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 SAIL ADDRESS CREATED

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O MCLARENS PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LLOYD RICHARDS / 03/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM MCLARENS, PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/03/162 March 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1626 January 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