RED C RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a small company made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Richard Barton on 2023-09-12

View Document

13/09/2313 September 2023 Director's details changed for Ms Charlotte Kate Butterworth on 2023-09-12

View Document

13/09/2313 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13

View Document

30/05/2330 May 2023 Appointment of Cafico Secretaries Limited as a secretary on 2023-02-13

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Richard Barton on 2022-04-14

View Document

11/11/2211 November 2022 Director's details changed for Ms Charlotte Kate Butterworth on 2022-04-14

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

29/04/2229 April 2022 Second filing of Confirmation Statement dated 2021-10-28

View Document

27/04/2227 April 2022 Cessation of Richard Colwell as a person with significant control on 2021-09-10

View Document

27/04/2227 April 2022 Change of details for Business Post Group Limited as a person with significant control on 2021-09-10

View Document

27/04/2227 April 2022 Notification of Red C Research and Marketing Ltd as a person with significant control on 2021-09-10

View Document

14/02/2214 February 2022 Registration of charge 098488960001, created on 2022-02-02

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

13/10/2113 October 2021 Notification of Business Post Group Limited as a person with significant control on 2021-09-10

View Document

06/10/216 October 2021 Termination of appointment of Richard Colwell as a secretary on 2021-09-10

View Document

06/10/216 October 2021 Appointment of Mr. Colm O'reilly as a director on 2021-09-10

View Document

06/10/216 October 2021 Appointment of Mr. Roger Courtney as a director on 2021-09-10

View Document

06/10/216 October 2021 Appointment of Mr. Colm O'reilly as a secretary on 2021-09-10

View Document

06/10/216 October 2021 Cessation of Richard Barton as a person with significant control on 2021-09-10

View Document

06/10/216 October 2021 Cessation of Charlotte Kate Butterworth as a person with significant control on 2021-09-10

View Document

06/10/216 October 2021 Termination of appointment of Charlotte Kate Butterworth as a secretary on 2021-09-10

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Secretary's details changed for Charlotte Butterworth on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/03/181 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 12/11/2017

View Document

14/11/1714 November 2017 CESSATION OF RED C RESEARCH & MARKETING LTD (IRELAND) AS A PSC

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 12/11/2017

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 12/11/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE KATE BUTTERWORTH / 24/10/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 24/10/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BUTTERWORTH / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE KATE BUTTERWORTH / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLWELL / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARTON / 24/10/2017

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED CHARLOTTE BUTTERWORTH

View Document

02/12/152 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/152 December 2015 SECRETARY APPOINTED CHARLOTTE BUTTERWORTH

View Document

02/12/152 December 2015 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

02/12/152 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 100

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RICHARD BARTON

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM C/O NEAL DENNIS DENNIS & TURNBULL SWATTON BARN BADBURY SWINDON SN4 0EU UNITED KINGDOM

View Document

29/10/1529 October 2015 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