RED VISUAL EFFECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-04

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/03/2520 March 2025 Termination of appointment of Inna Kolobov as a director on 2025-01-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Nick Kolobov as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Alexandra Kolobov as a director on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Registered office address changed from 3 3 Bevan Hill Chesham Buckinghamshire HP5 2QS United Kingdom to 3 Bevan Hill Chesham HP5 2QS on 2022-10-27

View Document

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

View Accounts

23/02/2223 February 2022 Registered office address changed from 209a Upton Road South Bexley DA5 1RG England to 3 3 Bevan Hill Chesham Buckinghamshire HP5 2QS on 2022-02-23

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

19/07/2119 July 2021 Registered office address changed from 29 Cloudeseley Close Sidcup DA14 6TF England to 209a Upton Road South Bexley DA5 1RG on 2021-07-19

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/06/2127 June 2021 Appointment of Ms Alexandra Kolobov as a director on 2021-06-15

View Document

27/06/2127 June 2021 Director's details changed for Mr Nick Kolobov on 2021-06-15

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 1 LEXINGTON STREET ATTN: LEV KOLOBOV LONDON W1F 9AF UNITED KINGDOM

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS INNA KOLOBOV

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR NICK KOLOBOV

View Document

06/07/196 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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