RED GREY SQUARE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

24/04/2524 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

24/04/2524 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

26/03/2026 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

26/03/2026 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

26/03/2026 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 09/01/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

07/08/177 August 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company