Code Red Technologies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 29, 2020)
- original incorporation documents (if available)
- 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 | 2020-02-29 | |
Trade Debtors | £2,426 | 0% |
Employees | £2 | -50.00% |
CODE RED TECHNOLOGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 11190883 |
Universal Entity Code | 9215-2478-4173-7924 |
Record last updated | Wednesday, July 28, 2021 11:50:39 AM UTC |
Official Address | C/o Clever Accounts Ltd Brookfield Court Selby Road Leeds England Ls251nb Garforth And Swillington There are 660 companies registered at this street |
Postal Code | LS251NB |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 22, 2021 | Resignation of one Director (a woman) | |
Registry | May 22, 2018 | Appointment of a woman as Director | |
Registry | Feb 6, 2018 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Oct 10, 2013 | Change of location of company records to the single alternative inspection location | |
Registry | Oct 10, 2013 | Notification of single alternative inspection location | |
Registry | Oct 10, 2013 | Change of registered office address | |
Registry | Oct 8, 2013 | Resignation of one Secretary | |
Registry | Oct 8, 2013 | Resignation of one Director | |
Registry | Oct 8, 2013 | Resignation of one Director 5684... | |
Registry | Oct 8, 2013 | Appointment of a woman as Director | |
Registry | Oct 8, 2013 | Appointment of a person as Director | |
Registry | Aug 15, 2013 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Aug 15, 2013 | Resignation of one Businessman and one Director (a man) | |
Financials | May 21, 2013 | Annual accounts | |
Registry | Jan 31, 2013 | Annual return | |
Financials | Sep 19, 2012 | Annual accounts | |
Registry | Feb 2, 2012 | Annual return | |
Registry | Nov 29, 2011 | Particulars of a mortgage or charge | |
Financials | Mar 17, 2011 | Annual accounts | |
Registry | Jan 26, 2011 | Annual return | |
Financials | May 27, 2010 | Annual accounts | |
Registry | Feb 17, 2010 | Annual return | |
Registry | Feb 17, 2010 | Change of particulars for director | |
Financials | Oct 17, 2009 | Annual accounts | |
Registry | Sep 29, 2009 | Change of accounting reference date | |
Registry | Feb 16, 2009 | Annual return | |
Registry | Feb 16, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 8, 2008 | Change in situation or address of registered office | |
Financials | Aug 7, 2008 | Annual accounts | |
Registry | Jan 30, 2008 | Annual return | |
Financials | Nov 6, 2007 | Annual accounts | |
Registry | Feb 19, 2007 | Annual return | |
Registry | May 30, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 30, 2006 | Resignation of a director | |
Registry | May 30, 2006 | Resignation of a secretary | |
Registry | May 30, 2006 | Appointment of a secretary | |
Registry | Apr 3, 2006 | Appointment of a man as Consultant and Secretary | |
Registry | Jan 23, 2006 | Three appointments: 3 men | |