REDCOOMBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Robert Anthony Mceneaney on 2023-06-01

View Document

08/06/238 June 2023 Registered office address changed from 15 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2023-06-08

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Registered office address changed from 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 15 Hanyards Lane Cuffley Potters Bar Hertfordshire EN6 4AT on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Satisfaction of charge 081123550002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081123550003

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM C/O TAYLOR ROBERTS UNIT 9B UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081123550003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 PREVSHO FROM 31/01/2016 TO 31/07/2015

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN EDMUND CHARTERS / 01/07/2014

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY MCENEANEY / 01/07/2014

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/06/155 June 2015 ARTICLES OF ASSOCIATION

View Document

26/03/1526 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1526 March 2015 ALTER ARTICLES 08/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/11/143 November 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD SG13 7HJ ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 SECOND FILING WITH MUD 20/06/13 FOR FORM AR01

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081123550002

View Document

11/07/1311 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 PREVSHO FROM 30/06/2013 TO 28/02/2013

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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