REDTREE VENTURES LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Confirmation statement made on 2025-05-20 with updates |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-03-31 |
20/03/2520 March 2025 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
11/10/2411 October 2024 | Termination of appointment of Paul Martin Mcguinness as a director on 2024-05-22 |
04/07/244 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
17/02/2317 February 2023 | Registered office address changed from 44 Great Eastern Street London EC2A 3EP England to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 2023-02-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCGUINNESS / 06/04/2016 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NIALL PATRICK SMITH / 06/04/2016 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD SUMMERS / 06/04/2016 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL PATRICK SMITH |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN MCGUINNESS |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD SUMMERS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCGUINNESS / 01/05/2016 |
25/07/1625 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
18/07/1618 July 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/08/1516 August 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1516 August 2015 | COMPANY NAME CHANGED MILL LANE VENTURES LIMITED CERTIFICATE ISSUED ON 16/08/15 |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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