THE RED GOBLET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

01/05/251 May 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Cessation of Keith William Benstead as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Keith William Benstead as a director on 2023-06-30

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR KEITH WILLIAM BENSTEAD

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY SARAH HICKS

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HICKS

View Document

19/11/1919 November 2019 CESSATION OF SARAH CATHERINE HICKS AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE KEVIN BENSTEAD

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM MICHAEL BENSTEAD

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JAKE KEVIN BENSTEAD

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 16/01/2018

View Document

05/12/175 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HICKS

View Document

24/10/1724 October 2017 CESSATION OF JEREMY PETER HICKS AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 12/02/2014

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HICKS / 12/02/2014

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 12/02/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: WAKELIN & DAY CHARTERED ACCOUNTANTS, 9 POUND LANE GODALMING SURREY GU7 1BX

View Document

13/01/0313 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 5D CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 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