THE REALLY INTERESTING TENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

26/08/2526 August 2025 NewPrevious accounting period shortened from 2024-11-28 to 2024-11-27

View Document

30/07/2530 July 2025 NewRegistered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 19-21 Belle Vue Street Filey North Yorkshire YO14 9HU on 2025-07-30

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/12/2018 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CURRSHO FROM 30/11/2019 TO 29/11/2019

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS DIANE ELIZABETH MILLER

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 COMPANY NAME CHANGED REDHAWK VEHICLE ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/01/164 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTH

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ROBERT CAMERON MILLER

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED FORMATIONS TWENTY LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOUTH / 22/05/2013

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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