REDKNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Director's details changed for Mr Thomas Clifford Dears on 2024-11-19

View Document

19/12/2419 December 2024 Change of details for Mr Thomas Clifford Dears as a person with significant control on 2024-11-19

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Registration of charge 034585300007, created on 2024-05-03

View Document

07/05/247 May 2024 Registration of charge 034585300008, created on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Appointment of Mr Alistair Jones as a director on 2023-07-27

View Document

23/08/2323 August 2023 Appointment of Mr Richard Thomas Dears as a director on 2023-07-27

View Document

17/08/2317 August 2023 Notification of Remstone Property Management Ltd as a person with significant control on 2021-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1122 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/1023 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/11/096 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 3RD FLOOR PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 71 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

03/12/043 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/12/0324 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

14/03/9814 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: C/O RM COMPANY SERVICES LIMITED 3RD, FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 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