RED TO GREEN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/12/2418 December 2024 | Director's details changed for Janice Anne Southway on 2020-11-01 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 08/10/248 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/01/245 January 2024 | Change of details for Mr Craig Southway as a person with significant control on 2016-12-18 |
| 18/12/2318 December 2023 | Notification of Janice Anne Southway as a person with significant control on 2016-12-18 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM THE COTTAGE MINING LANE CARSINGTON MATLOCK DERBYSHIRE DE4 4DE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/01/1316 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/01/1213 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/01/1117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/12/0922 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANNE SOUTHWAY / 22/12/2009 |
| 22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SOUTHWAY / 22/12/2009 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 11/01/0811 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
| 12/01/0712 January 2007 | COMPANY NAME CHANGED RED TO GREEN CONSULTING DERBYSHI RE LIMITED CERTIFICATE ISSUED ON 12/01/07 |
| 18/12/0618 December 2006 | 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