THE RED TREE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-05 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
04/09/244 September 2024 | Appointment of Fiona Margaret Glen as a director on 2024-08-16 |
04/09/244 September 2024 | Cessation of Beatrice Linda Murray as a person with significant control on 2024-08-16 |
04/09/244 September 2024 | Appointment of Simon Adam Murray as a director on 2024-08-16 |
04/09/244 September 2024 | Termination of appointment of Stirling Michael Murray as a director on 2024-08-16 |
04/09/244 September 2024 | Cessation of Stirling Michael Murray as a person with significant control on 2024-08-16 |
04/09/244 September 2024 | Notification of The Red Tree Group Limited as a person with significant control on 2024-08-16 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-05 with updates |
16/01/2316 January 2023 | Change of details for Beatrice Linda Murray as a person with significant control on 2022-01-06 |
16/01/2316 January 2023 | Notification of Stirling Michael Murray as a person with significant control on 2022-01-06 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | CESSATION OF STIRLING MICHAEL MURRAY AS A PSC |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / BEATRICE LINDA MURRAY / 06/01/2020 |
10/11/2010 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/10/1519 October 2015 | DIRECTOR APPOINTED BEATRICE LINDA MURRAY |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1223 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
17/01/1217 January 2012 | 05/01/11 STATEMENT OF CAPITAL GBP 100 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
14/01/1114 January 2011 | SECRETARY APPOINTED BEATRICE LINDA MURRAY |
14/01/1114 January 2011 | DIRECTOR APPOINTED STIRLING MICHAEL MURRAY |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
05/01/115 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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