RED LION PRINTS POSTERS MAPS AND ATLASES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | DISS40 (DISS40(SOAD)) |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 23 FRESHWATER VIEW NORTHWICH CHESHIRE CW8 1GL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM JAMES SWANSTON |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER RUTH SWANSTON |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
27/06/1727 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/05/161 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 13/09/2013 |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 12 PETHERTON HOUSE MILLWOOD DRIVE HARTFORD NORTHWICH CHESHIRE CW8 2ZN UNITED KINGDOM |
13/09/1313 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL JONES |
13/09/1313 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 13/09/2013 |
09/04/139 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM |
13/04/1113 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM JAMES SWANSTON / 04/04/2010 |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 04/04/2010 |
26/05/1026 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS JONES / 04/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER RUTH SWANSTON / 04/04/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | GBP NC 100/1000 11/06/08 |
08/05/088 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER SWANSTON / 04/04/2008 |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 04/04/2008 |
08/05/088 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEATHER SWANSTON / 14/02/2008 |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JONES / 14/04/2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/08/074 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/05/059 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
05/05/055 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/055 April 2005 | SECRETARY RESIGNED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
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