THE-RED-LIMIT LIMITED
Status | ACTIVE |
Company No. | 09024124 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE-RED-LIMIT LIMITED is an active private limited company with number 09024124. It was incorporated 10 years, 22 days ago, on 06 May 2014. The company address is 5 Giffard Court 5 Giffard Court, Northampton, NN5 5JF, Northamptonshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 08 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-07
Psc name: Mrs Rosemarie Anne Bly
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Arthur Bly
Change date: 2022-05-07
Documents
Change to a person with significant control
Date: 07 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-07
Psc name: Mrs Rosemarie Anne Bly
Documents
Change to a person with significant control
Date: 07 May 2022
Action Date: 07 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-07
Psc name: Mr Adam Arthur Bly
Documents
Confirmation statement with updates
Date: 07 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF
Change date: 2018-06-14
Old address: The Stables Church Walk Daventry Northants NN11 4BL England
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mr Adam Arthur Bly
Documents
Change person secretary company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosemarie Anne Bly
Change date: 2017-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rosemarie Anne Bly
Change date: 2017-11-16
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Arthur Bly
Change date: 2017-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
New address: The Stables Church Walk Daventry Northants NN11 4BL
Old address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG
Change date: 2017-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current shortened
Date: 11 Jun 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Some Companies
23 SCHOOL ROAD,STONEHAVEN,AB39 2FB
Number: | SC437731 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARCOAL GRILL KEBAB HOUSE LIMITED
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 08603930 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 7A BROADOAK INDUSTRIAL,TRAFFORD PARK,M17 1RW
Number: | 04245680 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BIRMINGHAM,B20 2RX
Number: | 11937031 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMITLESS PROTECTION SECURITY SERVICES LTD
70 PATRICK ROAD,LONDON,E13 9QE
Number: | 08457075 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATERHAUGHS GARDENS,GLASGOW,G33 1RR
Number: | SC625629 |
Status: | ACTIVE |
Category: | Private Limited Company |