RED OBLONG LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 05/06/235 June 2023 | Notification of Nigel Mark Rigby as a person with significant control on 2023-06-05 |
| 05/06/235 June 2023 | Cessation of Nigel Rigby as a person with significant control on 2023-06-05 |
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 17/02/2117 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/01/182 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RIGBY |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1524 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIGBY / 15/08/2013 |
| 23/08/1323 August 2013 | REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 5 NORMANTON COTTAGES, EMPINGHAM ROAD, NORMANTON OAKHAM RUTLAND LE15 8RW |
| 23/08/1323 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL RIGBY / 15/08/2013 |
| 23/08/1323 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RIGBY-ALLEN / 15/08/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/06/1325 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/07/101 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 01/07/101 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 30/06/1030 June 2010 | SAIL ADDRESS CREATED |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RIGBY / 23/06/2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RIGBY-ALLEN / 23/06/2010 |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/01/1021 January 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 10 |
| 28/06/0928 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/08/084 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 12/02/0812 February 2008 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS; AMEND |
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 03/07/073 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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