RED TRIANGLE PRO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Richard James Parkhouse as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr George Henry Tizzard as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/01/2329 January 2023 Registered office address changed from Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England to 17 Donnelly Road Bournemouth BH6 5NW on 2023-01-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

21/11/2121 November 2021 Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 2021-11-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY TIZZARD / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE HENRY TIZZARD / 14/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/10/1830 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090592830001

View Document

15/06/1515 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1428 May 2014 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