REDFOX EXECUTIVE SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Cessation of Ian Oliver Reed as a person with significant control on 2024-09-27

View Document

30/08/2430 August 2024 Director's details changed for Claire Louise Macgillivray on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 6B Park Farm Business Centre Fornham Park Fornham St. Genevieve Bury St. Edmunds Suffolk IP28 6TS to Suite 6 East Barton Barns Great Barton Bury St. Edmunds Suffolk IP31 2QY on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mrs Claire Louise Macgillivray as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Ian Oliver Reed as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr Struan Macgillivray as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Ian Oliver Reed on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Struan Macgillivray on 2024-08-30

View Document

30/08/2430 August 2024 Secretary's details changed for Claire Louise Macgillivray on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs. Sophie Jane Reed on 2024-08-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Struan Macgillivray on 2022-08-22

View Document

27/03/2327 March 2023 Change of details for Mr Struan Macgillivray as a person with significant control on 2022-08-22

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 02/03/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STRUAN MACGILLIVRAY / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SOPHIE JANE REED / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER REED / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 10/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 DIRECTOR APPOINTED MRS. SOPHIE JANE REED

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER REED / 11/02/2012

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR IAN OLIVER REED

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MACAULAY

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SLATER MACAULAY / 26/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STRUAN MACGILLIVRAY / 26/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE MACGILLIVRAY / 26/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/04/095 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: C/O RUSTONS & LLOYD SOLICITORS BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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