RED SEQUENCE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Michael David Taylor on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Mr Adam Barclay as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from 53 Wood End Way Chandler's Ford Eastleigh SO53 4LN England to Unit 36 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on 2022-11-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARCLAY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

03/04/183 April 2018 ARTICLES OF ASSOCIATION

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 52 MARTIN ROAD PORTSMOUTH PO3 6JZ

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 15/01/2018

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 11/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID TAYLOR / 11/12/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 40

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BARCLAY / 01/01/2017

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 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