RED10 DEV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Change of details for Mr William Kendall Sudworth as a person with significant control on 2024-12-14 |
10/02/2510 February 2025 | Notification of Carolyn Elizabeth Sudworth as a person with significant control on 2024-12-14 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-08 with updates |
16/12/2416 December 2024 | Appointment of Miss Chloe Julie Sudworth as a director on 2024-12-14 |
19/08/2419 August 2024 | Director's details changed for Mrs Carolyn Elizabeth Sudworth on 2024-08-19 |
19/08/2419 August 2024 | Director's details changed for Mr William Kendall Sudworth on 2024-08-19 |
19/08/2419 August 2024 | Secretary's details changed for Mrs Carolyn Elizabeth Sudworth on 2024-08-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
27/01/2327 January 2023 | Director's details changed for Mrs Carolyn Elizabeth Sudworth on 2023-01-23 |
27/01/2327 January 2023 | Change of details for Mr William Kendall Sudworth as a person with significant control on 2023-01-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | DIRECTOR APPOINTED MRS CAROLYN ELIZABETH SUDWORTH |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 9 OLDFIELD DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6RU |
09/07/189 July 2018 | COMPANY NAME CHANGED INSPIRING OUTCOMES LIMITED CERTIFICATE ISSUED ON 09/07/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/02/1415 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
16/06/1316 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENDALL SUDWORTH / 23/01/2012 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH SUDWORTH / 03/01/2011 |
04/03/114 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE UNITED KINGDOM |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
06/02/106 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
12/06/0912 June 2009 | VARYING SHARE RIGHTS AND NAMES |
20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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