RED TREE PR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/06/2518 June 2025 | Director's details changed for Mr Christopher William Mitchell on 2025-06-16 |
18/06/2518 June 2025 | Change of details for Mr Christopher William Mitchell as a person with significant control on 2025-06-16 |
18/06/2518 June 2025 | Registered office address changed from 9 Turnberry Close Bramcote Nottingham NG9 3LX England to C/O Vibrant Accountancy the Mill, Lodge Lane Lodge Lane Derby Derbyshire DE1 3HB on 2025-06-18 |
18/06/2518 June 2025 | Registered office address changed from C/O Vibrant Accountancy the Mill, Lodge Lane Lodge Lane Derby Derbyshire DE1 3HB United Kingdom to C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB on 2025-06-18 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | ADOPT ARTICLES 15/03/2019 |
05/04/195 April 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 103 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 9 TURNBERRY CLOSE BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3LX |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MITCHELL / 19/12/2018 |
25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/05/1731 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1523 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
10/01/1410 January 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
04/12/134 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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