RED QUAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-04-30 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-04-30 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 12/02/2312 February 2023 | Registered office address changed from 77 Tilehouse Way Denham Uxbridge Middlesex UB9 5JA to 32 Wyatts Covert Denham Uxbridge UB9 5DH on 2023-02-12 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-30 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/01/2110 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 04/09/194 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 18/10/1718 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/06/162 June 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 21/05/1521 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/04/148 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 11/04/1311 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/05/1222 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/05/115 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HAZELL / 03/04/2011 |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY MILLENNIUM SECRETARIES LIMITED |
| 07/05/107 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HAZELL / 03/04/2010 |
| 05/02/105 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
| 18/05/0918 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR MILLENNIUM DIRECTORS LIMITED |
| 14/04/0814 April 2008 | DIRECTOR APPOINTED MALCOLM JOHN HAZELL |
| 09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR UNITED KINGDOM |
| 03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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