RED TENT DIRECTORY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/05/2317 May 2023 Director's details changed for Mrs Aisha Martha Hannibal on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mrs Aisha Martha Hannibal as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs Mary Ann Walsingham Clements on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mrs Mary Ann Walsingham Clements as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from 38 Trebeferad Boverton Llantwit Major Vale of Glamorgan CF61 1UX to 46 Gibbon Road London SE15 3XE on 2023-05-16

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MARY ANN WALSINGHAM MHINA / 21/02/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN WALSINGHAM MHINA / 21/02/2019

View Document

20/02/1920 February 2019 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