RED TRIANGLE SONGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Total exemption full accounts made up to 2025-08-31 |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-31 with no updates |
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 13/04/2313 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 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 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2021-08-31 |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Compulsory strike-off action has been discontinued |
| 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 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-07-31 with no updates |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/07/2027 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY TIZZARD / 14/07/2020 |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 7 SCOTS LANE SALISBURY SP1 3TR ENGLAND |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 4 ST. ALBANS CLOSE BISHOPDOWN SALISBURY SP1 3FN UNITED KINGDOM |
| 01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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