CODE RED TRAINING LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
14/08/2414 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
14/08/2414 August 2024 | Director's details changed for Miss Stephanie Alexandra Moreland on 2024-05-29 |
09/07/249 July 2024 | Director's details changed for Mr James Coomber on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Miss Stephanie Alexandra Moreland on 2024-07-09 |
09/07/249 July 2024 | Change of details for Miss Stephanie Alexandra Moreland as a person with significant control on 2024-07-09 |
09/07/249 July 2024 | Registered office address changed from 90a High Street Hanham Bristol BS15 3EJ England to Meadowdene King Street Combe Martin Ilfracombe EX34 0AB on 2024-07-09 |
09/07/249 July 2024 | Change of details for Mr James Coomber as a person with significant control on 2024-07-09 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-06 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon North Somerset BS21 6UW England to 90a High Street Hanham Bristol BS15 3EJ on 2023-02-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
25/10/2125 October 2021 | Change of details for Mr James Coomber as a person with significant control on 2021-10-15 |
25/10/2125 October 2021 | Appointment of Miss Stephanie Alexandra Moreland as a director on 2021-10-15 |
25/10/2125 October 2021 | Notification of Stephanie Alexandra Moreland as a person with significant control on 2021-10-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020 |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020 |
27/07/2027 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COOMBER / 03/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 17 GRAITNEY CLOSE CLEEVE BRISTOL NORTH SOMERSET BS49 4NJ ENGLAND |
24/06/2024 June 2020 | CESSATION OF ANNEMARIE COOMBER AS A PSC |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE COOMBER |
07/06/197 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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