888 Red LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31 Employees £2 0%
GREENSHADE TRADING LIMITED
Company type Private Limited Company , Active Company Number 05256875 Record last updated Sunday, April 20, 2025 8:03:43 AM UTC Official Address 264 Banbury Road Oxford Oxfordshire Ox27dy Summertown There are 891 companies registered at this street
Locality Summertown Region England Postal Code OX27DY Sector Other business support service activities n.e.c.
Visits 888 RED LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-3 2021-11 2022-12 2024-9 2025-2 2025-4 2025-5 0 1 2 Document Type Publication date Download link Registry Jul 9, 2024 Appointment of a woman Financials Dec 20, 2017 Annual accounts Registry Jul 10, 2017 Confirmation statement made , with updates Financials Jul 22, 2016 Annual accounts Registry Jul 12, 2016 Confirmation statement made , with updates Registry Jul 11, 2016 Change of particulars for director Registry Jul 11, 2016 Change of particulars for director 2597566... Registry Apr 6, 2016 Three appointments: 2 women and a man,: 2 women and a man Registry Apr 1, 2016 Resignation of one Secretary Registry Apr 1, 2016 Resignation of one Director Registry Apr 1, 2016 Appointment of a person as Director Registry Apr 1, 2016 Resignation of one Director Registry Apr 1, 2016 Appointment of a person as Director Registry Mar 18, 2016 Two appointments: a woman and a man Registry Mar 18, 2016 Resignation of one Company Director and one Director (a man) Financials Dec 21, 2015 Annual accounts Registry Aug 5, 2015 Annual return Registry Jul 28, 2015 Resignation of one Director Registry Jul 28, 2015 Resignation of one Director 2595487... Registry Jul 28, 2015 Resignation of one Director Registry Jul 28, 2015 Resignation of one Director 2595487... Registry Apr 15, 2015 Resignation of 4 people: one Engineer, one Company Director and one Director (a man) Financials Jan 7, 2015 Annual accounts Registry Sep 19, 2014 Change of accounting reference date Registry Jul 11, 2014 Annual return Financials Aug 13, 2013 Annual accounts Registry Jul 10, 2013 Annual return Financials Oct 3, 2012 Annual accounts Registry Sep 21, 2012 Annual return Registry Aug 9, 2012 Change of particulars for director Registry Aug 9, 2012 Change of particulars for director 2589098... Registry Aug 9, 2012 Change of particulars for director Registry Aug 9, 2012 Change of particulars for director 2589098... Registry Aug 3, 2012 Annual return Financials Oct 31, 2011 Annual accounts Registry Aug 19, 2011 Annual return Registry Aug 17, 2011 Change of registered office address Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge 8282586... Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 1, 2010 Annual accounts Registry Aug 11, 2010 Annual return Financials Oct 27, 2009 Annual accounts Registry Jul 9, 2009 Annual return Registry Jul 10, 2008 Annual return 2613548... Financials Jul 9, 2008 Annual accounts Financials Oct 30, 2007 Annual accounts 1879896... Registry Jul 16, 2007 Annual return Registry Dec 18, 2006 Resolution Registry Dec 14, 2006 Annual return Registry Dec 8, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 23, 2006 Notice of change of directors or secretaries or in their particulars 1944959... Registry Oct 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 17, 2006 Notice of change of directors or secretaries or in their particulars 1944721... Registry Oct 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 26, 2006 Annual return Financials Aug 15, 2006 Annual accounts Registry Dec 23, 2005 Particulars of a mortgage or charge Registry Dec 23, 2005 Particulars of a mortgage or charge 1832542... Registry Nov 7, 2005 Annual return Registry Aug 12, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 7, 2005 Particulars of a mortgage or charge Registry Jan 7, 2005 Particulars of a mortgage or charge 1801293... Registry Dec 22, 2004 Particulars of a mortgage or charge Registry Dec 22, 2004 Particulars of a mortgage or charge 1844708... Registry Nov 30, 2004 Appointment of a person Registry Nov 30, 2004 Appointment of a person 1800981... Registry Nov 30, 2004 Appointment of a person Registry Nov 30, 2004 Appointment of a person 1800811... Registry Nov 30, 2004 Appointment of a person Registry Nov 30, 2004 Appointment of a person 1867372... Registry Nov 30, 2004 Resignation of a person Registry Nov 30, 2004 Resignation of a person 1801293... Registry Nov 26, 2004 Change in situation or address of registered office Registry Nov 26, 2004 Accounts Registry Nov 17, 2004 Company name change Registry Nov 17, 2004 Change of name certificate Registry Nov 9, 2004 Resignation of 2 people: one Corporate Director, one Secretary and one Director Registry Nov 9, 2004 Appointment of a man as Director and Company Director Registry Oct 12, 2004 Two appointments: 2 companies