RED SEA EXPERIENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-14 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

01/05/231 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 6 Sutton Plaza Sutton SM1 4FS on 2023-04-19

View Document

14/04/2314 April 2023 Registered office address changed from 57 Manor Road Romford RM1 2rd England to 71 Shelton Street London WC2H 9JQ on 2023-04-14

View Document

12/04/2312 April 2023 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 57 Manor Road Romford RM1 2rd on 2023-04-12

View Document

11/04/2311 April 2023 Registered office address changed from 57 Manor Road Romford RM1 2rd England to 71 Shelton Street London WC2H 9JQ on 2023-04-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

20/03/2320 March 2023 Registered office address changed from 71 Shelton Street Covent Garden's London WC2H 9JQ England to 57 Manor Road Romford RM1 2rd on 2023-03-20

View Document

17/03/2317 March 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Shelton Street Covent Garden's London WC2H 9JQ on 2023-03-17

View Document

11/03/2311 March 2023 Director's details changed for Mr. Ahmed Samir Hasan Emam on 2023-03-02

View Document

11/03/2311 March 2023 Change of details for Mr Ahmed Samir Hasan Emam as a person with significant control on 2022-12-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/12/2126 December 2021 Appointment of Mr Ahmed Samir Hasan Emam as a secretary on 2021-12-24

View Document

26/12/2126 December 2021 Notification of Ahmed Samir Hasan Emam as a person with significant control on 2021-12-24

View Document

26/12/2126 December 2021 Cessation of Ahmed Samir as a person with significant control on 2021-12-15

View Document

24/12/2124 December 2021 Appointment of Mr. Ahmed Samir Hasan Emam as a director on 2021-12-15

View Document

24/12/2124 December 2021 Termination of appointment of Ahmed Samir as a director on 2021-12-15

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/2016 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 CESSATION OF AHMED HUSSIEN AHMED AS A PSC

View Document

14/03/1914 March 2019 CESSATION OF MOHAMED BADR SAYED MOHAMED KHATTAB AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED AHMED

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KHATTAB

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/08/1819 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HUSSIEN AHMED

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR. AHMED HUSSIEN AHMED

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR MOHAMED BADR KHATTAB

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED BADR SAYED MOHAMED KHATTAB

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR AHMED SAMIR / 23/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 5 PHILMOUNT COURT COVENTRY CV4 9BF UNITED KINGDOM

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR AHMED SAMIR / 09/10/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SAMIR / 26/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SAMIR / 19/08/2017

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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