RED DOT ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/03/2520 March 2025 | Registered office address changed from 10a High Street Chislehurst BR7 5AN England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-20 |
20/03/2520 March 2025 | Registered office address changed from C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to 10a High Street Chislehurst BR7 5AN on 2025-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-03-31 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 7 Chequers Parade Passey Place London SE9 1DD on 2023-07-25 |
25/07/2325 July 2023 | Change of details for Mr Charles Timson as a person with significant control on 2023-07-25 |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
04/04/224 April 2022 | Change of details for Mr Charles Timson as a person with significant control on 2022-03-25 |
04/04/224 April 2022 | Director's details changed for Mr Charles Timson on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
14/08/1914 August 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
16/07/1816 July 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 106 WESTFIELD CRESCENT BRIGHTON SUSSEX BN1 8JA |
06/12/166 December 2016 | Registered office address changed from , 106 Westfield Crescent, Brighton, Sussex, BN1 8JA to 7 Chequers Parade Passey Place London SE9 1DD on 2016-12-06 |
06/08/166 August 2016 | DISS40 (DISS40(SOAD)) |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/07/1626 July 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | 15/02/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/126 January 2012 | COMPANY NAME CHANGED CHARLES TIMSON LIMITED CERTIFICATE ISSUED ON 06/01/12 |
06/01/126 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/05/1119 May 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIMSON / 15/02/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
25/04/0825 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
03/07/073 July 2007 | |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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