ESSENTIALLY RED CONSULTING LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

23/11/2323 November 2023 Application to strike the company off the register

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Director's details changed for Mrs Lynda Rosemary Hutchings on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Mrs Lynda Rosemary Hutchings as a person with significant control on 2023-09-25

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 18/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 18/09/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM BOURNE HOUSE (BAC) GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL ENGLAND

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 1 - 3 MANOR ROAD CHATHAM ME4 6AE ENGLAND

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 26/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 28/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 26 HIGH STREET ROCHESTER KENT ME1 1PT

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSEMARY HUTCHINGS / 01/09/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG ENGLAND

View Document

08/12/158 December 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/09/1318 September 2013 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