RED TRIANGLE SONGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

01/08/251 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/01/2329 January 2023 Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to 17 Donnelly Road Bournemouth BH6 5NW on 2023-01-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY TIZZARD / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 7 SCOTS LANE SALISBURY SP1 3TR ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 4 ST. ALBANS CLOSE BISHOPDOWN SALISBURY SP1 3FN UNITED KINGDOM

View Document

01/08/181 August 2018 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