RED CIPHER LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Registered office address changed from The Chase Hardgraves Mews York North Yorkshire YO23 2SZ United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

01/09/241 September 2024 Previous accounting period shortened from 2025-03-28 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1613 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM THE CHASE THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE UNITED KINGDOM

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE YO23 2SZ UNITED KINGDOM

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 2 MITCHELL WAY YORK NORTH YORKSHIRE YO30 4SW

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TERENCE MERRETT / 15/05/2015

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM THE CHASE THE CHASE HARDGRAVES MEWS YORK NORTH YORKSHIRE YO23 2SZ UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 29 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

14/03/1314 March 2013 COMPANY NAME CHANGED IFIRE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/03/13

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY LUCY MERRETT

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM MAYFAIR HOUSE 14-18 HEDDON STREET MAYFAIR LONDON W1B 4DA

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 18 BROADCLYST GARDENS SOUTHEND-ON-SEA SS1 3QP

View Document

17/05/0617 May 2006 S366A DISP HOLDING AGM 13/03/06

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information