THE RED EVENTS GROUP LTD

Company Documents

DateDescription
02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

11/03/2111 March 2021 Annual accounts for year ending 11 Mar 2021

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/03/20

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/03/19

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL BLACK BIGGERSTAFF / 01/06/2019

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 CESSATION OF JANETTE REVELL BIGGERSTAFF AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL BLACK BIGGERSTAFF

View Document

11/03/2011 March 2020 Annual accounts for year ending 11 Mar 2020

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 9 DEVON GARDENS BISHOPBRIGGS GLASGOW EAST DUNBARTONSHIRE G64 3AN

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED CALROCK SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/03/1911 March 2019 Annual accounts for year ending 11 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR APPOINTED MR NEIL BIGGERSTAFF

View Document

03/12/183 December 2018 11/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/03/1811 March 2018 Annual accounts for year ending 11 Mar 2018

View Accounts

20/11/1720 November 2017 11/03/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 Annual accounts for year ending 11 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 11 March 2016

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts for year ending 11 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 11 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts for year ending 11 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 11 March 2014

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE BIGGERSTAFF

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts for year ending 11 Mar 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 11 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts for year ending 11 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 11 March 2012

View Document

22/08/1222 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/11

View Document

16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

11/03/1211 March 2012 Annual accounts for year ending 11 Mar 2012

View Accounts

09/02/129 February 2012 11/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 CURRSHO FROM 31/03/2011 TO 11/03/2011

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETTE REVELL BIGGERSTAFF / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GRAHAM BIGGERSTAFF / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O MILLER BECKETT & JACKSON 190 ST.VINCENT STREET GLASGOW G2 5SP

View Document

06/04/096 April 2009 SECRETARY APPOINTED JANETTE REVELL BIGGERSTAFF

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ADAM GRAHAM BIGGERSTAFF

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

20/03/0920 March 2009 ADOPT MEM AND ARTS 12/03/2009

View Document

12/03/0912 March 2009 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