RED TREE ICT LTD
Company Documents
Date | Description |
---|---|
30/04/2330 April 2023 | Final Gazette dissolved following liquidation |
30/04/2330 April 2023 | Final Gazette dissolved following liquidation |
30/01/2330 January 2023 | Return of final meeting in a creditors' voluntary winding up |
15/02/2215 February 2022 | Liquidators' statement of receipts and payments to 2021-12-16 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM TOP FLOOR 26-28 CHURCHILL WAY CARDIFF CF10 2DY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE PHILLIPS / 01/03/2015 |
27/01/1527 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 39 BEAUMARIS WAY GROVE PARK BLACKWOOD NP12 1DF WALES |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SIAN FURNIVAL |
29/01/1329 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
29/01/1329 January 2013 | DIRECTOR APPOINTED MRS SUZANNE PHILLIPS |
29/12/1129 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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