RED TOWER TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Zachariah Hashimi on 2024-05-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Change of details for Miss Maria Torres as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Zachariah Hashimi as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Director's details changed for Miss Maria Torres on 2024-05-16

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2018

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA TORRES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MISS MARIA TORRES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR ZACHARIAH HASHIMI / 01/07/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARIAH HASHIMI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARIAH HASHIMI / 30/05/2018

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 320 STRATFORD ROAD SHIRLEY BIRMINGHAM WEST MIDLANDS B90 3DN

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARIAH HASHIMI / 18/12/2017

View Document

01/02/181 February 2018 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 8 FIELD MAPLE DRIVE NOTTINGHAM NG7 5PU ENGLAND

View Document

01/02/181 February 2018 COMPANY RESTORED ON 01/02/2018

View Document

05/12/175 December 2017 STRUCK OFF AND DISSOLVED

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM, C/O C/O, 1140A STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 8AE, ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, 8 FIELD MAPLE DRIVE, NOTTINGHAM, NG7 5PU, ENGLAND

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM, JUBILEE HOUSE EAST BEACH, LYTHAM ST.ANNES, LANCASHIRE, FY8 5FT, ENGLAND

View Document

22/06/1522 June 2015 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