RED SQUIRREL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registration of charge 096494960003, created on 2025-04-22

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Registration of charge 096494960002, created on 2023-04-14

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-06-20 with updates

View Document

16/09/2216 September 2022 Director's details changed for Gregory Francis Blesson on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Jason Duncan Duncan-Anderson on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Matthias Wolfgang Seidl on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 096494960001 in full

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS BLESSON / 10/06/2021

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 293771.67

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 21/08/18 STATEMENT OF CAPITAL GBP 279836.22

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 269872.81

View Document

23/01/1823 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 269872.81

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MATTHIAS WOLFGANG SEIDL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

06/09/176 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 266956.53

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM UNIT 24 BOXTED FARM BERKHAMSTED ROAD POTTEN END HERTFORDSHIRE HP1 2SQ ENGLAND

View Document

02/09/172 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 266628.65

View Document

04/08/174 August 2017 ALTER ARTICLES 25/05/2017

View Document

04/08/174 August 2017 ARTICLES OF ASSOCIATION

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DUNCAN DUNCAN-ANDERSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS BLESSON

View Document

14/06/1714 June 2017 ALTER ARTICLES 30/05/2017

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096494960001

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BALDWIN

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 20/06/16 BULK LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 257509.50

View Document

12/05/1612 May 2016 ADOPT ARTICLES 17/03/2016

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM SH01

View Document

12/05/1612 May 2016 SUB-DIVISION 17/03/16

View Document

20/04/1620 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 274616.00

View Document

14/03/1614 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 225577.40

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON DUNCAN-ANDERSON / 01/02/2016

View Document

16/12/1516 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 213750.00

View Document

09/11/159 November 2015 ALTER ARTICLES 04/09/2015

View Document

09/11/159 November 2015 ARTICLES OF ASSOCIATION

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED JASON DUNCAN-ANDERSON

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED GREGORY FRANCIS BLESSON

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR PETER WRIGHT

View Document

20/06/1520 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information