RED WIZARD CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Appointment of Mrs Laura Jane Handley as a director on 2025-04-28 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-28 with updates |
04/02/254 February 2025 | Change of details for Ms Julie Barrow-Read as a person with significant control on 2025-02-04 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-10-07 |
18/10/2418 October 2024 | Memorandum and Articles of Association |
18/10/2418 October 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
29/04/2429 April 2024 | Cessation of Martin Read as a person with significant control on 2024-01-16 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/07/238 July 2023 | Second filing of Confirmation Statement dated 2019-04-28 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
26/06/2326 June 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/11/2228 November 2022 | Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Wayside 11 Eaton Constantine Shrewsbury Shropshire SY5 6RF on 2022-11-28 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
24/11/2124 November 2021 | Registered office address changed from 5 & 6 Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24 |
22/11/2122 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5 & 6 Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU on 2021-11-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
03/05/193 May 2019 | Confirmation statement made on 2019-04-28 with no updates |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | VARYING SHARE RIGHTS AND NAMES |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM THE TALL HOUSE 29A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS ENGLAND |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 62/63 WESTBOROUGH WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS ENGLAND |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/06/159 June 2015 | REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 27 NEWTOWN ROAD MARLOW BUCKINGHAMSHIRE SL7 1JY |
08/06/158 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE BARROW / 06/01/2015 |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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