RED TRANGLE IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

24/12/2424 December 2024 Director's details changed for Mr Roshan Samantha Yapa Damiyangoda Gamage on 2024-12-16

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from 12 Park Lane Hornchurch RM11 1BB England to 83 Grosvenor Road Romford RM7 0QU on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN SAMANTHA YAPA DAMIYAN GODA GAMAGE / 25/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROSHAN SAMANTHA YAPA DAMIYAN GODA GAMAGE / 25/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 32 EASTERN AVENUE EAST ROMFORD LONDON RM1 4DR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSHAN SAMANTHA YAPA DAMIYAN GODA GAMAGE / 28/12/2017

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN SAMANTHA YAPA DAMIYAN GODA GAMAGE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/05/168 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/168 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/168 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUBY PANDHER LTD


  • 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