CODE RED 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/01/254 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/04/231 April 2023 Micro company accounts made up to 2022-06-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

07/11/217 November 2021 Micro company accounts made up to 2021-06-30

View Document

06/11/216 November 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID COOKE

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 17 OLD MILL AVENUE CANNON PARK COVENTRY WEST MIDLANDS CV4 7DY

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/02/166 February 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR DAVID STEPHEN COOKE

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY SIDNEY COOKE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/01/1419 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/01/1321 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1125 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AILSA LILY MCKNIGHT / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O COLIN J B SPINKS ST JAMES HOUSE 65 MERE GREEN ROAD, SUTTON COLDFIELD WEST MIDLANDS B75 5BY

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 95A CHANCERY LANE LONDON WC2A 1DT

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 ADOPT MEM AND ARTS 25/11/98

View Document

17/12/9817 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/04/99

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED FENSHELF 94 LTD CERTIFICATE ISSUED ON 20/03/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 1LL

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/06/98

View Document

20/11/9720 November 1997 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