RED BOX RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
06/11/236 November 2023 | Application to strike the company off the register |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
11/10/2211 October 2022 | Register inspection address has been changed from Unit a1 Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
09/08/219 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
04/10/194 October 2019 | SAIL ADDRESS CHANGED FROM: 12 WEST CASTLE STREET BRIDGNORTH WV16 4AB ENGLAND |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
03/05/173 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
07/10/167 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
06/10/166 October 2016 | SAIL ADDRESS CREATED |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FAITH NANETTE SMITH / 03/09/2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / FAITH NANETTE SMITH / 03/09/2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/10/1330 October 2013 | SAIL ADDRESS CREATED |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/10/1226 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SMITH / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FAITH NANETTE SMITH / 22/10/2009 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 3 EAST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AL |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/10/044 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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