REDCORTEX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Satisfaction of charge 103351040002 in full |
| 04/08/254 August 2025 | Registration of charge 103351040003, created on 2025-07-29 |
| 19/06/2519 June 2025 | Registered office address changed from Brunel House Office 10.15 2 Fitzalan Road Cardiff CF24 0EB Wales to Brunel House Office 07.36, 2 Fitzalan Road Cardiff CF24 0EB on 2025-06-19 |
| 04/03/254 March 2025 | Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28 |
| 25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 19/12/2419 December 2024 | Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17 |
| 19/12/2419 December 2024 | Termination of appointment of Stephen Richard Winters as a director on 2024-12-17 |
| 12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | |
| 17/11/2417 November 2024 | |
| 17/11/2417 November 2024 | |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 18/03/2418 March 2024 | Termination of appointment of Martin James Britton as a director on 2024-03-14 |
| 04/01/244 January 2024 | |
| 04/01/244 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 04/01/244 January 2024 | |
| 04/01/244 January 2024 | |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
| 22/08/2322 August 2023 | Termination of appointment of Martyn Leigh Mathews as a director on 2023-08-16 |
| 05/04/235 April 2023 | |
| 05/04/235 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
| 27/03/2327 March 2023 | |
| 27/03/2327 March 2023 | |
| 19/01/2319 January 2023 | Registered office address changed from 5th Floor, Trafalgar House Fitzalan Place Cardiff CF24 0ED Wales to Brunel House Office 10.15 2 Fitzalan Road Cardiff CF24 0EB on 2023-01-19 |
| 10/01/2310 January 2023 | Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09 |
| 20/10/2220 October 2022 | Appointment of Mr Stephen Richard Winters as a director on 2022-10-01 |
| 18/10/2218 October 2022 | Termination of appointment of Oliver James Rigby as a director on 2022-10-01 |
| 04/01/224 January 2022 | Resolutions |
| 04/01/224 January 2022 | Memorandum and Articles of Association |
| 04/01/224 January 2022 | Resolutions |
| 22/12/2122 December 2021 | Registration of charge 103351040001, created on 2021-12-17 |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 19/12/2119 December 2021 | Resolutions |
| 14/12/2114 December 2021 | Notification of Tpximpact Holdings Plc as a person with significant control on 2021-12-08 |
| 14/12/2114 December 2021 | Appointment of Mr Oliver James Rigby as a director on 2021-12-08 |
| 14/12/2114 December 2021 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
| 14/12/2114 December 2021 | Cessation of Martyn Leigh Mathews as a person with significant control on 2021-12-08 |
| 14/12/2114 December 2021 | Cessation of Martin James Britton as a person with significant control on 2021-12-08 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 30/11/2030 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
| 04/10/194 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEIGH MATHEWS / 26/07/2019 |
| 02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTYN LEIGH MATHEWS / 26/07/2019 |
| 27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 13 ST. ANDREWS CRESCENT CARDIFF CARDIFF CF10 3DB WALES |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM ORBIT CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL CF48 1DL WALES |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 74 HOMELANDS ROAD RHIWBINA CARDIFF CF14 1UJ UNITED KINGDOM |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
| 18/08/1618 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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