RED TOP RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from Suite 510 Andover House George Yard Andover SP10 1PB England to Suite 383 16 City Business Centre Hyde Street Winchester SO23 7TA on 2025-05-07

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Director's details changed for Michael Hereward Case on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mrs Rosemary Anne Case on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite 510 Andover House George Yard Andover SP10 1PB on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Michael Hereward Case on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Mrs Rosie Anne Case on 2023-01-24

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM KINGSLEY HOUSE MARKET PLACE WHITCHURCH RG28 7BH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 3 WINCHESTER STREET WHITCHURCH HAMPSHIRE RG28 7AH

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MRS ROSIE ANNE CASE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 SECOND FILING FOR FORM SH01

View Document

08/04/118 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 101

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM KINGSBURY HOUSE MARKET PLACE WHITCHURCH HAMPSHIRE RG28 7BH UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MATTHEWS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL MATTHEWS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MATTHEWS / 17/01/2010

View Document

02/03/102 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEREWARD CASE / 17/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM KINGSBURY HOUSE MARKET PLACE WHITCHURCH HAMPSHIRE RG28 7BH UNITED KINGDOM

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM ONE COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRINT2PLEASE LIMITED


  • 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