RED X LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Notification of Laura Carter-Browne as a person with significant control on 2022-07-22

View Document

18/08/2318 August 2023 Change of details for Mr Robin Carter-Browne as a person with significant control on 2022-07-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Termination of appointment of Laura Anne Carter-Browne as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Registered office address changed from 5 Poplar Close Silsoe Bedford MK45 4EE England to 3 Kensworth Gate 200 - 204 High Street South Dunstable LU6 3HS on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Indigo Secretaries Ltd as a secretary on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 11 FIR TREE ROAD SILSOE BEDFORD MK45 4EA ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CARTER-BROWNE / 01/06/2017

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANNE CARTER-BROWNE / 01/06/2017

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 17 VICARAGE ROAD SILSOE BEDFORD BEDFORDSHIRE MK45 4EF

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA CARTER-BROWNE

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS LAURA CARTER-BROWNE

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CARTER-BROWNE / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE CARTER-BROWNE / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/11/0828 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0824 November 2008 COMPANY NAME CHANGED ROBIN CARTER-BROWNE LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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