REDCREST ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIGAIL KATE COLLINS / 21/06/2018

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL KATE COLLINS / 21/06/2018

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL KATE COLLINS

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES PACK

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 14 CHURCH CLOSE CROCKHAM HEATH NEWBURY BERKSHIRE RG20 0JX

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037499390001

View Document

26/11/1526 November 2015 CURREXT FROM 30/04/2016 TO 31/10/2016

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN PACK / 03/01/2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES PACK

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 5 ST. HELEN'S WAY BENSON WALLINGFORD OXFORDSHIRE OX10 6SP UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS ABIGAIL KATE COLLINS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR JAMES JONATHAN COLLINS

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MRS ABIGAIL KATE COLLINS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES PACK

View Document

15/08/1215 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY PACK / 21/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN PACK / 21/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES IAN PACK / 21/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES IAN PACK / 21/02/2011

View Document

24/08/1024 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES IAN PACK / 09/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN PACK / 09/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BROWN / 09/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY PACK / 09/04/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM CAUSEWAY HOUSE CHURCH ROAD, CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9PP

View Document

13/07/0913 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ADOPT MEM AND ARTS 09/04/99

View Document

09/04/999 April 1999 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