THE RED TREE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Appointment of Fiona Margaret Glen as a director on 2024-08-16

View Document

04/09/244 September 2024 Cessation of Beatrice Linda Murray as a person with significant control on 2024-08-16

View Document

04/09/244 September 2024 Appointment of Simon Adam Murray as a director on 2024-08-16

View Document

04/09/244 September 2024 Termination of appointment of Stirling Michael Murray as a director on 2024-08-16

View Document

04/09/244 September 2024 Cessation of Stirling Michael Murray as a person with significant control on 2024-08-16

View Document

04/09/244 September 2024 Notification of The Red Tree Group Limited as a person with significant control on 2024-08-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

16/01/2316 January 2023 Change of details for Beatrice Linda Murray as a person with significant control on 2022-01-06

View Document

16/01/2316 January 2023 Notification of Stirling Michael Murray as a person with significant control on 2022-01-06

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

20/05/2120 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 CESSATION OF STIRLING MICHAEL MURRAY AS A PSC

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / BEATRICE LINDA MURRAY / 06/01/2020

View Document

10/11/2010 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/01/1625 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED BEATRICE LINDA MURRAY

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 05/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/01/1114 January 2011 SECRETARY APPOINTED BEATRICE LINDA MURRAY

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED STIRLING MICHAEL MURRAY

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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