RED & RACZ LTD
Status | ACTIVE |
Company No. | 09807977 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RED & RACZ LTD is an active private limited company with number 09807977. It was incorporated 8 years, 7 months, 29 days ago, on 03 October 2015. The company address is Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Change account reference date company previous shortened
Date: 29 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Mortgage satisfy charge full
Date: 26 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098079770001
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2023
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Red Miracle Management Limited
Change date: 2021-10-03
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-03
Psc name: Racz Group Ltd
Documents
Accounts with accounts type group
Date: 20 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 04 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mike Racz
Change date: 2020-10-04
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 03 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Racz Group Ltd
Change date: 2020-10-03
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 04 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mike Racz
Change date: 2020-10-04
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
New address: Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB
Old address: 178 York Road Hartlepool Cleveland TS26 9EA England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Resolution
Date: 11 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-11
Psc name: Racz Investment Ltd
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2019
Action Date: 29 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098079770002
Charge creation date: 2019-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 19 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Mortgage create with deed
Date: 25 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2015
Action Date: 09 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-09
Charge number: 098079770001
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
New address: 178 York Road Hartlepool Cleveland TS26 9EA
Change date: 2015-10-29
Old address: Domino's Pizza 178 York Road Hartlepool TS26 9EA England
Documents
Some Companies
ALCESTER AUTO SERVICES (WARRANTY) LTD
UNIT 26,ALCESTER,B49 6HW
Number: | 11034644 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY DRIVING AND RACING LTD
82 ROE ROAD,NORTHAMPTON,NN1 4PJ
Number: | 08151978 |
Status: | ACTIVE |
Category: | Private Limited Company |
C. & S. AUTO SUPPLIES (HEATHFIELD) LIMITED
RUTHERFORD,HEATHFIELD,TN21 0UR
Number: | 01069971 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011310 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
67 WESTOW STREET,LONDON,SE19 3RW
Number: | 04910028 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,ROMFORD,RM7 7LG
Number: | 11411980 |
Status: | ACTIVE |
Category: | Private Limited Company |