REDBUS VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Belinda Tarr as a secretary on 2025-08-06

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Registered office address changed from 34 Percy Street London W1T 2DG England to 8 Bedford Square London WC1B 3RA on 2024-10-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

24/05/2324 May 2023 Secretary's details changed for Mrs Belinda Tarr on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN to 34 Percy Street London W1T 2DG on 2023-05-23

View Document

08/02/238 February 2023 Appointment of Mrs Belinda Tarr as a secretary on 2023-02-08

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ELLIOT FRANKS / 06/04/2016

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 02/07/15 FOR FORM AR01

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR REDBUS GROUP LTD

View Document

11/03/1511 March 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORSON

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR SIMON FRANKS

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/09/124 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED MR STEFAN LEON BORSON

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS

View Document

28/02/1228 February 2012 CORPORATE DIRECTOR APPOINTED REDBUS GROUP LTD

View Document

25/07/1125 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, 3RD FLOOR ARIEL HOUSE, 74A CHARLOTTE STREET, LONDON, W1T 4QJ

View Document

28/07/1028 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 Annual return made up to 2 July 2009 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY GUY AVSHALOM

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RE SHARE TRANSFER 29/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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