THE RED GOBLET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-04-30 |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 01/05/251 May 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Cessation of Keith William Benstead as a person with significant control on 2023-06-30 |
| 07/07/237 July 2023 | Termination of appointment of Keith William Benstead as a director on 2023-06-30 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 01/04/221 April 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | DISS40 (DISS40(SOAD)) |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 19/11/1919 November 2019 | DIRECTOR APPOINTED MR KEITH WILLIAM BENSTEAD |
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH HICKS |
| 19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH HICKS |
| 19/11/1919 November 2019 | CESSATION OF SARAH CATHERINE HICKS AS A PSC |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE KEVIN BENSTEAD |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM MICHAEL BENSTEAD |
| 19/11/1919 November 2019 | DIRECTOR APPOINTED MR JAKE KEVIN BENSTEAD |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ |
| 11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 18/01/1818 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018 |
| 18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018 |
| 05/12/175 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HICKS |
| 24/10/1724 October 2017 | CESSATION OF JEREMY PETER HICKS AS A PSC |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/02/161 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 03/03/153 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 12/02/2014 |
| 12/02/1412 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HICKS / 12/02/2014 |
| 12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 12/02/2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 16/01/1316 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/02/129 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 22/02/1122 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 25/03/1025 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF |
| 20/09/0720 September 2007 | SECRETARY RESIGNED |
| 19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
| 21/02/0721 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
| 12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 10/02/0510 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
| 14/10/0414 October 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
| 14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/02/043 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
| 13/02/0313 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
| 23/01/0323 January 2003 | NEW SECRETARY APPOINTED |
| 23/01/0323 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: WAKELIN & DAY CHARTERED ACCOUNTANTS, 9 POUND LANE GODALMING SURREY GU7 1BX |
| 13/01/0313 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 5D CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH |
| 22/02/0222 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
| 30/01/0230 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 21/02/0121 February 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
| 05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 17/02/0017 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
| 03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 11/03/9911 March 1999 | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS |
| 05/02/995 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 24/02/9824 February 1998 | RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS |
| 25/01/9825 January 1998 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
| 03/03/973 March 1997 | NEW DIRECTOR APPOINTED |
| 03/03/973 March 1997 | NEW SECRETARY APPOINTED |
| 03/03/973 March 1997 | NEW DIRECTOR APPOINTED |
| 03/03/973 March 1997 | DIRECTOR RESIGNED |
| 03/03/973 March 1997 | DIRECTOR RESIGNED |
| 29/01/9729 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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