RED ARCHITECTURE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/12/237 December 2023 Director's details changed for Mr Richard Alan Eyre on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Richard Alan Eyre as a person with significant control on 2023-12-07

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-02-28

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 13/09/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 14 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN EYRE / 16/09/2013

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information