RED TIE CONSULTANCY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

29/07/1829 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LEIGH FLANAGAN

View Document

25/07/1825 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS FLANAGAN / 01/10/2014

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 21 HINDLEY STREET ASHTON-UNDER-LYNE TAMESIDE GREATER MANCHESTER OL7 0BX

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/11/142 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH

View Document

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STEVENSON BOOTH / 01/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/10/1228 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN STEVENSON BOOTH / 21/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 528 LEFTBANK APARTMENTS 6 LEFTBANK SPINNING FIELDS MANCHESTER GREATER MANCHESTER M3 3AE

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 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