RED ASSOCIATES UK CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Mikkel Bethlowsky Rasmussen as a director on 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE CHANG-MCGRATH

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA HAMMES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDA ANNA HAMMES / 25/05/2017

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/07/1816 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

16/07/1816 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/04/186 April 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/04/183 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF COGNIZANT WORLDWIDE LIMITED AS A PSC

View Document

07/08/177 August 2017 CESSATION OF MIKKEL BETHLOWSKY RASMUSSEN AS A PSC

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY ALICIA BUCHWALD

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MS LYNDA ANNA HAMMES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MILLIE ARORA

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS MICHELE FRANCES CHANG-MCGRATH

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS CHARLOTTE VANGSGAARD

View Document

21/10/1621 October 2016 SECRETARY APPOINTED MS ALICIA BUCHWALD

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR MIKKEL BETHLOWSKY RASMUSSEN

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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