REDMORELLO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 07/06/247 June 2024 | Change of details for Mr Ian Christopher Houghton as a person with significant control on 2024-06-07 |
| 07/06/247 June 2024 | Notification of Tracey Houghton as a person with significant control on 2024-06-07 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 20/09/2220 September 2022 | Registered office address changed from Arkle Nutts Lane Hinckley Leicestershire LE10 3EG to Swallow House Main Road Great Carlton Louth LN11 8JU on 2022-09-20 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 19/04/2119 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 15/07/2015 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 29/06/1829 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 21/09/1721 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 13/09/1613 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 07/03/167 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 25/06/1525 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 21/05/1521 May 2015 | DIRECTOR APPOINTED MRS TRACEY CHARLOTTE HOUGHTON |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOUGHTON / 05/03/2014 |
| 05/03/145 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 09/02/139 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 09/02/139 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOUGHTON / 09/02/2013 |
| 11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM THE OLD FACTORY 8 HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR UNITED KINGDOM |
| 11/10/1211 October 2012 | Registered office address changed from , the Old Factory 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR, United Kingdom on 2012-10-11 |
| 08/05/128 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOUGHTON / 13/04/2012 |
| 13/04/1213 April 2012 | Registered office address changed from , Arkle Nutts Lane, Hinckley, LE10 3EG, England on 2012-04-13 |
| 13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM ARKLE NUTTS LANE HINCKLEY LE10 3EG ENGLAND |
| 14/03/1214 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOUGHTON / 13/03/2012 |
| 01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 01/02/121 February 2012 | Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England on 2012-02-01 |
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 17/02/1117 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 08/02/108 February 2010 | 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