Code Red Technologies Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
- 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 | 2024-02-29 | |
Employees | £1 | 0% |
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 658 companies registered at this street
|
Locality |
Garforth And Swillington |
Region |
England |
Postal Code |
LS251NB
|
Sector |
Information technology consultancy activities |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |