RED EYE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 Appointment of Ms Cara Stacey O'reilly as a secretary on 2025-08-27

View Document

27/08/2527 August 2025 Termination of appointment of Laura Dearman as a secretary on 2025-08-27

View Document

07/08/257 August 2025 Amended accounts for a dormant company made up to 2023-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Appointment of Ms Laura Dearman as a secretary on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Sally Anne Hart as a secretary on 2024-10-02

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Satisfaction of charge 066155640002 in full

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

25/03/2325 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Appointment of Mrs Sally Anne Hart as a secretary on 2022-11-25

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Registered office address changed from 11 Little Horwood Road Great Horwood Milton Keynes MK17 0QE England to 15 Market Square Winslow Buckingham MK18 3AB on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

17/06/2117 June 2021 Register inspection address has been changed to 15 Market Square Winslow Buckingham MK18 3AB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 24/10/19 STATEMENT OF CAPITAL GBP 1100

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066155640002

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 300

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM BRAETHORN HOUSE 11 LITTLE HORWOOD ROAD GREAT HORWO0D MILTON KEYNES BUCKINGHAMSHIRE MK17 0QE

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GARSIDE

View Document

18/07/1118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 10/06/2010

View Document

18/07/1118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE GARSIDE / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES ESSAM / 10/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM BRAETHORN HOUSE 11 LITTLE HORWOOD ROAD GREAT HORWOOD MILTON KEYNES BUCKINGHAMSHIRE MK17 0QE ENGLAND

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DEBORAH JANE GARSIDE

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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