REDCORTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Satisfaction of charge 103351040002 in full

View Document

04/08/254 August 2025 Registration of charge 103351040003, created on 2025-07-29

View Document

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

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Martin James Britton as a director on 2024-03-14

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Martyn Leigh Mathews as a director on 2023-08-16

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

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

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

18/10/2218 October 2022 Termination of appointment of Oliver James Rigby as a director on 2022-10-01

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 103351040001, created on 2021-12-17

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

14/12/2114 December 2021 Notification of Tpximpact Holdings Plc as a person with significant control on 2021-12-08

View Document

14/12/2114 December 2021 Appointment of Mr Oliver James Rigby as a director on 2021-12-08

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

14/12/2114 December 2021 Cessation of Martyn Leigh Mathews as a person with significant control on 2021-12-08

View Document

14/12/2114 December 2021 Cessation of Martin James Britton as a person with significant control on 2021-12-08

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

04/10/194 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEIGH MATHEWS / 26/07/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTYN LEIGH MATHEWS / 26/07/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 13 ST. ANDREWS CRESCENT CARDIFF CARDIFF CF10 3DB WALES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM ORBIT CENTRE RHYDYCAR BUSINESS PARK MERTHYR TYDFIL CF48 1DL WALES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 74 HOMELANDS ROAD RHIWBINA CARDIFF CF14 1UJ UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

18/08/1618 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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