REDBOX ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 027329040020, created on 2025-04-24

View Document

02/05/252 May 2025 Registration of charge 027329040021, created on 2025-04-24

View Document (might not be available)

13/03/2513 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document (might not be available)

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document (might not be available)

12/09/2312 September 2023 Registration of charge 027329040019, created on 2023-09-11

View Document (might not be available)

31/08/2331 August 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

09/08/239 August 2023 Registration of charge 027329040018, created on 2023-08-07

View Document (might not be available)

04/08/234 August 2023 Registration of charge 027329040017, created on 2023-07-31

View Document

13/07/2313 July 2023 Registration of charge 027329040016, created on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Current accounting period shortened from 2023-06-29 to 2023-06-28

View Document (might not be available)

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document (might not be available)

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

13/01/2213 January 2022 Satisfaction of charge 5 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 4 in full

View Document (might not be available)

11/08/2111 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document (might not be available)

08/08/198 August 2019 CESSATION OF STEPHEN DOUGLAS AS A PSC

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document (might not be available)

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027329040015

View Document (might not be available)

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027329040014

View Document (might not be available)

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027329040013

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027329040012

View Document (might not be available)

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027329040011

View Document (might not be available)

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027329040010

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document (might not be available)

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH

View Document (might not be available)

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027329040009

View Document (might not be available)

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document (might not be available)

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027329040008

View Document (might not be available)

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 9 MOORHEAD LANE SALTAIR SHIPLEY WEST YORKSHIRE BD18 4JH

View Document (might not be available)

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document (might not be available)

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document (might not be available)

14/12/1314 December 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 027329040007

View Document (might not be available)

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027329040006

View Document (might not be available)

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document (might not be available)

28/02/1328 February 2013 COMPANY NAME CHANGED REDBOX ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document (might not be available)

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document (might not be available)

15/08/1215 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document (might not be available)

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD IQBAL CHAUDRY / 01/07/2012

View Document (might not be available)

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document (might not be available)

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN DOUGLAS

View Document (might not be available)

07/07/117 July 2011 DIRECTOR APPOINTED MR STEPHEN DOUGLAS

View Document (might not be available)

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE HURLEY

View Document (might not be available)

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document (might not be available)

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document (might not be available)

13/04/1013 April 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document (might not be available)

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/08/0713 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

11/01/0711 January 2007 SECRETARY RESIGNED

View Document (might not be available)

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

20/02/0620 February 2006 SECRETARY RESIGNED

View Document (might not be available)

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/09/0413 September 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

25/07/0225 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document (might not be available)

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document (might not be available)

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: SUITE 2-3 ROBIN ENTERPRISE CENTRE LEEDS ROAD GREENGATES BRADFORD BD10 9TE

View Document (might not be available)

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98

View Document (might not be available)

03/08/983 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document (might not be available)

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

23/09/9623 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document (might not be available)

09/09/969 September 1996 DIRECTOR RESIGNED

View Document (might not be available)

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document (might not be available)

19/10/9519 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

09/09/949 September 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document (might not be available)

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

09/12/939 December 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document (might not be available)

01/03/931 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 12 YORK PL LEEDS WEST YORKS LS1 2DS

View Document (might not be available)

01/03/931 March 1993 SECRETARY RESIGNED

View Document (might not be available)

01/03/931 March 1993 DIRECTOR RESIGNED

View Document (might not be available)

21/07/9221 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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