REDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCurrent accounting period extended from 2025-03-31 to 2025-09-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

31/01/2531 January 2025 Change of details for Boss Praa Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Lloyd Anthony Burnard on 2025-01-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

17/05/2417 May 2024 Appointment of Ms Tracy Ann Carroll as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Mr James Skinner as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Mr Darcy Lane as a director on 2024-05-01

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Change of share class name or designation

View Document

11/10/2311 October 2023 Resolutions

View Document

09/10/239 October 2023 Notification of Aube Capital Ltd as a person with significant control on 2023-10-04

View Document

09/10/239 October 2023 Change of details for Boss Praa Limited as a person with significant control on 2023-10-04

View Document

26/06/2326 June 2023 Change of details for Boss Praa Limited as a person with significant control on 2021-08-11

View Document

23/06/2323 June 2023 Cessation of Lloyd Anthony Burnard as a person with significant control on 2021-08-11

View Document

23/06/2323 June 2023 Notification of Boss Praa Limited as a person with significant control on 2021-08-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Accounts

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

View Accounts

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/2018 August 2020 SECRETARY APPOINTED MR PHILLIP PUGH

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD ANTHONY BURNARD / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ANTHONY BURNARD / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ANTHONY BURNARD / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ANTHONY BURNARD / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / PRAA HOLDINGS LIMITED / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR LLOYD ANTHONY BURNARD / 29/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM THE REGENT CHAPEL STREET PENZANCE CORNWALL TR18 4AE ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAA HOLDINGS LIMITED

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

28/11/1928 November 2019 CESSATION OF MICHAEL BARRY ADAMS AS A PSC

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108027690001

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BARRY ADAMS / 14/11/2017

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR LLOYD ANTHONY BURNARD

View Document

23/11/1723 November 2017 CESSATION OF THE ADDITION GROUP LIMITED AS A PSC

View Document

23/11/1723 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 300

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANTHONY BURNARD

View Document

05/06/175 June 2017 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