RED CENTRE CONSULTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Director's details changed for Mr William James Monks on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr William James Monks as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mrs Lynda Margaret Monks as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Lynda Margaret Monks on 2022-11-10

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Edgar Ramshaw as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Mrs Lynda Margaret Monks as a director on 2021-07-22

View Document

22/07/2122 July 2021 Cessation of Edgar Ramshaw as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

22/07/2122 July 2021 Notification of Lynda Margaret Monks as a person with significant control on 2021-07-22

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES MONKS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR RAMSHAW

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY MARK ABLITT

View Document

02/08/162 August 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ABLITT / 18/10/2010

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

19/09/1119 September 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MONKS / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR RAMSHAW / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 8 SHANNON COURT SANDY HIGH STREET SANDY BEDFORDSHIRE SG19 1AG

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 22/07/03 TO 31/05/03

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/07/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 £ NC 2/1000000 02/05/03

View Document

12/05/0312 May 2003 NC INC ALREADY ADJUSTED 02/05/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: THE WHITE HOUSE CLIFTON MARINE PARADE GRAVESEND KENT DA11 0DY

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED B2E PROJECTS LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA

View Document

01/10/021 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 22/07/02

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 S366A DISP HOLDING AGM 23/05/02

View Document

01/06/021 June 2002 S386 DISP APP AUDS 23/05/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information