RED FISH CONSULTING LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
23/05/2523 May 2025 | Application to strike the company off the register |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
12/04/2412 April 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Amended total exemption full accounts made up to 2023-02-28 |
02/11/232 November 2023 | Previous accounting period shortened from 2024-02-28 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-02-28 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
24/04/2324 April 2023 | Registered office address changed from 3 Sheen Road Richmond upon Thames Richmond TW9 1AD England to 2nd Floor Beaumont House 1B Lambton Road London SW20 0LW on 2023-04-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
09/04/209 April 2020 | PREVEXT FROM 29/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | PREVSHO FROM 31/03/2020 TO 29/02/2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 1ST OPTION HOUSE UNIT 5 BOW COURT, CANLEY COVENTRY WEST MIDLANDS CV5 6SP |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/07/1731 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS RICHARDSON |
28/07/1728 July 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/10/1526 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE MCCREADIE / 23/10/2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS RICHARDSON / 23/10/2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS RICHARDSON / 23/10/2015 |
08/06/158 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | 24/05/13 STATEMENT OF CAPITAL GBP 2 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
28/06/1328 June 2013 | SECRETARY APPOINTED MS CAROLINE MCCREADIE |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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