RED JACKET PROJECTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA CHARLOTTE CLARKE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART CLARKE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART CLARKE / 10/06/2016

View Document

24/08/1524 August 2015 COMPANY NAME CHANGED FRONTIER MARKET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 198 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3FL ENGLAND

View Document

10/06/1510 June 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