RED TIE (GROUP) LIMITED

Unit 2 Basset Court Unit 2 Basset Court, Northampton, NN4 5EZ
StatusACTIVE
Company No.06419573
CategoryPrivate Limited Company
Incorporated06 Nov 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

RED TIE (GROUP) LIMITED is an active private limited company with number 06419573. It was incorporated 16 years, 6 months, 25 days ago, on 06 November 2007. The company address is Unit 2 Basset Court Unit 2 Basset Court, Northampton, NN4 5EZ.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Benjamin York Thomson

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Jamie Richard Thomson

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 22-24 Rotherham Road Great Houghton Barnsley South Yorkshire S72 0DE England

Change date: 2012-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Richard Thomson

Change date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Stefani

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thompson

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red tie (ipr) LIMITED\certificate issued on 01/09/11

Documents

View document PDF

Change of name notice

Date: 01 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin York Thomson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Richard Thomson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Richard Thomson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin York Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: Padside Hall Braithwaite Lane Braithwaite Harrogate North Yorkshire HG3 4AN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Marian Stefani

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: 17-21 College Street Northampton Northamptonshire NN1 2QP

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Antony Frederick Greasley

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed david taylor

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed marian stefani

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 43 high street market harborough leicestershire LE16 7AQ

Documents

View document PDF

Incorporation company

Date: 06 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAOLI INDUSTRIAL GROUP LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10236203
Status:ACTIVE
Category:Private Limited Company

BIG MAMMA HOLDINGS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10952202
Status:ACTIVE
Category:Private Limited Company

BNP CAPITAL LTD

WTC 1E,EDINBURGH,EH3 8EB

Number:SC435176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSCIOUS & CREATIVE LIVING LTD

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:07724315
Status:ACTIVE
Category:Private Limited Company

GEE SKI LTD

98 NORK WAY,BANSTEAD,SM7 1HP

Number:10345879
Status:ACTIVE
Category:Private Limited Company

PEIRIANNEG DRW ENGINEERING CYF

PENCAE,CAERNARFON,LL54 5UH

Number:11824317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source