RED PLANET PROGRAMMING LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN TAYLOR / 10/07/2015

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR DEREK JOHN THOMPSON

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR KIM THOMPSON

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN TAYLOR / 23/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM THOMPSON / 23/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM THOMPSON / 23/07/2008

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