Advanced company searchLink opens in new window

REDTURTLE LIMITED

Company number 04622532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 52 Rainow Road Macclesfield SK10 2BF on 21 April 2023
17 Apr 2023 DS01 Application to strike the company off the register
03 Apr 2023 AA Micro company accounts made up to 31 October 2022
03 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 PSC04 Change of details for Mrs Tanis Rooney as a person with significant control on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mrs Tanis Rooney on 9 April 2021
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
15 Nov 2019 PSC04 Change of details for Mrs Tanis Rooney as a person with significant control on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from 58 High Street Macclesfield Cheshire SK11 8BR to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mrs Tanis Rooney on 13 November 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
14 Nov 2017 PSC01 Notification of Tanis Rooney as a person with significant control on 9 November 2017