RED BOX TRAINING AND CONSULTANCY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Register inspection address has been changed from 12 Camberry Close Basingstoke RG21 3AG England to 9 Stobberts Place Market Lavington Wiltshire SN10 4BD

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/01/2517 January 2025 Change of details for Mr Christopher Stephen Andrew Loosemore as a person with significant control on 2024-10-10

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Change of details for Mr Christopher Stephen Andrew Loosemore as a person with significant control on 2024-03-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 43 Berkeley Square Berkeley Square London W1J 5AP England to PO Box W8 4LZ First Floor 3 Hornton Place London W8 4LZ on 2022-01-06

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 43 Berkeley Square Berkeley Square London W1J 5AP on 2021-06-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 08/05/2020

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANN LOOSEMORE

View Document

08/05/208 May 2020 CESSATION OF ANN LINDSEY LOOSEMORE AS A PSC

View Document

03/05/203 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 24/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 10/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LINDSEY LOOSEMORE / 10/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN LINDSEY LOOSEMORE / 10/12/2018

View Document

18/12/1818 December 2018 SAIL ADDRESS CHANGED FROM: 74 CUMBERLAND AVENUE BASINGSTOKE HAMPSHIRE RG22 4BQ ENGLAND

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 10/12/2018

View Document

30/07/1830 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/04/1617 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

15/04/1615 April 2016 SAIL ADDRESS CREATED

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS ANN LINDSEY LOOSEMORE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 27/05/15 STATEMENT OF CAPITAL GBP 2

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 27/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 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