RED WIZARD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mrs Laura Jane Handley as a director on 2025-04-28

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

04/02/254 February 2025 Change of details for Ms Julie Barrow-Read as a person with significant control on 2025-02-04

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

18/10/2418 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

29/04/2429 April 2024 Cessation of Martin Read as a person with significant control on 2024-01-16

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/07/238 July 2023 Second filing of Confirmation Statement dated 2019-04-28

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/11/2228 November 2022 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Wayside 11 Eaton Constantine Shrewsbury Shropshire SY5 6RF on 2022-11-28

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from 5 & 6 Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

22/11/2122 November 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5 & 6 Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU on 2021-11-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

03/05/193 May 2019 Confirmation statement made on 2019-04-28 with no updates

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM THE TALL HOUSE 29A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS ENGLAND

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 62/63 WESTBOROUGH WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS ENGLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 27 NEWTOWN ROAD MARLOW BUCKINGHAMSHIRE SL7 1JY

View Document

08/06/158 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE BARROW / 06/01/2015

View Document

28/04/1428 April 2014 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