RED TAIL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Change of details for Mr Paul Colin Tipping as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Paul Colin Tipping on 2023-11-21

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPING / 04/01/2021

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPING / 04/01/2021

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM THE OLD MILL BLISWORTH HILL FARM STOKE ROAD BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DB ENGLAND

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPING / 20/05/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPING / 20/05/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM THE OLD MILL BLISWORTH HILL FARM STOKE ROAD, BLISWORTH NORTHAMPTON NORTHANTS NN7 3DB UNITED KINGDOM

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPING / 11/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 7 SCRIBERS DRIVE UPTON NORTHAMPTON NORTHAMPTONSHIRE NN5 4ES

View Document

06/04/096 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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