RED DRM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewSatisfaction of charge 075580390003 in full

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 Registration of charge 075580390004, created on 2025-08-08

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-07-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-07-23

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-07-24

View Document

17/05/2217 May 2022 Current accounting period shortened from 2022-07-31 to 2022-07-17

View Document

05/01/225 January 2022 Termination of appointment of Ian Mcintosh as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Sebastian Paul Goldin as a director on 2022-01-05

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-07-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-07-31

View Document

26/05/2026 May 2020 09/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 PREVSHO FROM 10/03/2020 TO 09/03/2020

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075580390003

View Document

18/05/2018 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/2014 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 200

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR IAN MCINTOSH

View Document

17/03/2017 March 2020 CESSATION OF ANDREW RICHARD NEALE AS A PSC

View Document

17/03/2017 March 2020 PREVSHO FROM 31/03/2020 TO 10/03/2020

View Document

17/03/2017 March 2020 CESSATION OF GREGORY RICHARD JOHN FORD AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVING SUCCESS LIMITED

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM BUILDING 3A, WESTERN PADDOCK DONINGTON PARK CASTLE DONINGTON DERBY DE74 2RP ENGLAND

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY FORD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEALE

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SIMON LIDDIARD CLARKE

View Document

09/03/209 March 2020 Annual accounts for year ending 09 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 12/04/19 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075580390002

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY MARK EDWARDS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SUNDERLAND-WRIGHT

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SUNDERLAND-WRIGHT

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARK RAILTON EDWARDS

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JOHN PETER SUNDERLAND-WRIGHT

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM MELBOURNE SUITE DONINGTON PARK RACE CIRCUIT CASTLE DONINGTON DERBYSHIRE DE74 2RP

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 23/10/2013

View Document

27/04/1627 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075580390002

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MR JOHN PETER SUNDERLAND-WRIGHT

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MR MARK RAILTON EDWARDS

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075580390001

View Document

02/04/152 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075580390001

View Document

03/08/143 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 18 ACACIA DRIVE MELBOURNE DERBYSHIRE DE73 8LT ENGLAND

View Document

01/08/141 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

01/08/141 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

01/08/141 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM THE CIRCUIT OFFICE DONINGTON PARK CASTLE DONINGTON DERBYSHIRE DE74 2RP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 15/10/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD JOHN FORD / 06/06/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/07/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 01/04/12 STATEMENT OF CAPITAL GBP 200

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM THE CIRCUIT OFFICE DONNINGTON PARK CASTLE DONNINGTON DERBYSHIRE DE74 2RP ENGLAND

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 4 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD ENGLAND

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED NFE LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

17/06/1117 June 2011 CHANGE OF NAME 19/04/2011

View Document

09/06/119 June 2011 ALTER ARTICLES 19/05/2011

View Document

09/03/119 March 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