RED MIRACLE (SOUTHALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Termination of appointment of Paul Anthony Nicholls as a director on 2024-10-04 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/01/249 January 2024 | Registered office address changed from 138 Wood Lane Wood Lane Isleworth Middlesex TW7 5EQ to 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP on 2024-01-09 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/09/235 September 2023 | Appointment of Mr Ahsan Javed as a director on 2023-08-31 |
| 05/09/235 September 2023 | Appointment of Ms Kimberley Kaur Saini as a director on 2023-08-31 |
| 05/09/235 September 2023 | Appointment of Mr Paul Anthony Nicholls as a director on 2023-08-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/11/2012 November 2020 | APPOINTMENT TERMINATED, DIRECTOR BALJEET SALARIYA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071343370002 |
| 28/01/1528 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/01/1430 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 38A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/02/1318 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/03/127 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/09/111 September 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 15/03/1115 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
| 14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 138 WOOD LANE OSTERLEY MIDDLESEX TW7 5EQ ENGLAND |
| 27/04/1027 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RED MIRACLE (SOUTHALL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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