RED LED HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 146777540001, created on 2025-08-01

View Document

22/07/2522 July 2025 NewCertificate of change of name

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/07/234 July 2023 Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom to 71a London Road Alderley Edge Cheshire SK9 7DY on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Michael Knaggs on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Anthony Lloyd on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Thomas John Evans on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Anthony Lloyd as a person with significant control on 2023-07-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

20/02/2320 February 2023 Incorporation

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