REDHOTCURRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from Unit 104 4a Shenley Road Borehamwood Hertfordshire WD6 1DL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-10-21 |
| 05/09/255 September 2025 | Micro company accounts made up to 2024-12-31 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/11/2216 November 2022 | Change of details for Mrs Lopa Patel as a person with significant control on 2022-11-16 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/08/171 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 28 THE I O CENTRE, HEARLE WAY, HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EW |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/03/1510 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/02/1117 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 16/09/1016 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 23/02/1023 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 16/09/0916 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 09/03/099 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 26/09/0826 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 13/03/0813 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 22/07/0722 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 08/03/078 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
| 06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 28 THE I O CENTRE, HEARLE WAY, HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EW |
| 23/02/0623 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 9 FULTON CLOSE STEVENAGE HERTFORDSHIRE SG1 2AF |
| 08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 23/02/0523 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
| 06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 20/05/0420 May 2004 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 11/02/0411 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
| 03/12/033 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 10/03/0310 March 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
| 26/03/0226 March 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
| 02/11/012 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 16/02/0116 February 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
| 13/09/0013 September 2000 | NEW DIRECTOR APPOINTED |
| 31/05/0031 May 2000 | ALTER MEMORANDUM 16/05/00 |
| 31/05/0031 May 2000 | NC INC ALREADY ADJUSTED 16/05/00 |
| 31/05/0031 May 2000 | £ NC 1000/10000 16/05/ |
| 31/05/0031 May 2000 | DIV 16/05/00 |
| 01/03/001 March 2000 | SECRETARY RESIGNED |
| 01/03/001 March 2000 | DIRECTOR RESIGNED |
| 01/03/001 March 2000 | NEW SECRETARY APPOINTED |
| 01/03/001 March 2000 | NEW DIRECTOR APPOINTED |
| 28/02/0028 February 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
| 28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: UNIT 9 FULTON CLOSE STEVENAGE HERTFORDSHIRE SG1 2AF |
| 16/02/0016 February 2000 | 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