RED I.T. SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-10-26 with updates |
12/05/2412 May 2024 | Appointment of Mr Alexander Arapoglou as a director on 2024-05-01 |
12/05/2412 May 2024 | Cessation of Ara Romeo Martirossian as a person with significant control on 2024-05-01 |
12/05/2412 May 2024 | Registered office address changed from 168 Church Road Hove BN3 2DL England to St George's House, 6th Floor 15 Hanover Square London W1S 1HS on 2024-05-12 |
12/05/2412 May 2024 | Termination of appointment of Fiona Deborah Martirossian as a secretary on 2024-05-01 |
12/05/2412 May 2024 | Notification of Kinrock Limited as a person with significant control on 2024-05-01 |
12/05/2412 May 2024 | Termination of appointment of Fiona Deborah Martirossian as a director on 2024-05-01 |
12/05/2412 May 2024 | Termination of appointment of Christine Yvonne Banwell as a director on 2024-05-01 |
12/05/2412 May 2024 | Termination of appointment of Ara Romeo Martirossian as a director on 2024-05-01 |
12/05/2412 May 2024 | Registered office address changed from St George's House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 2024-05-12 |
12/04/2412 April 2024 | Appointment of Fiona Deborah Martirossian as a director on 2024-04-06 |
12/04/2412 April 2024 | Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ England to 168 Church Road Hove BN3 2DL on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2024-04-06 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-10-31 |
12/12/2312 December 2023 | Director's details changed for Ms Christine Yvonne Banwell on 2023-12-11 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
02/11/232 November 2023 | Appointment of Fiona Deborah Martirossian as a secretary on 2023-11-01 |
02/11/232 November 2023 | Termination of appointment of Christine Yvonne Banwell as a secretary on 2023-11-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Director's details changed for Ms Christine Yvonne Banwell on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Ms Christine Yvonne Banwell on 2023-08-07 |
07/08/237 August 2023 | Director's details changed for Mr Ara Romeo Martirossian on 2023-08-07 |
28/07/2328 July 2023 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 2023-07-28 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-10-31 |
07/01/227 January 2022 | Director's details changed for Mr Ara Romeo Martirossian on 2022-01-07 |
07/01/227 January 2022 | Change of details for Mr Ara Romeo Martirossian as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Confirmation statement made on 2021-10-26 with updates |
07/01/227 January 2022 | Secretary's details changed for Mrs Christine Yvonne Banwell on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Ms Christine Yvonne Banwell on 2022-01-07 |
16/12/2116 December 2021 | Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2021-12-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/04/2120 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | VARYING SHARE RIGHTS AND NAMES |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE YVONNE BANWELL / 03/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/05/1815 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
02/11/172 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 25/10/2017 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 25/10/2017 |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE YVONNE BANWELL / 25/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/03/1525 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 30/12/2014 |
05/01/155 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 30/12/2014 |
18/11/1418 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE BANWELL / 01/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 01/10/2009 |
30/10/0930 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
01/11/051 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 1A THE MARTLETS BURGESS HILL WEST SUSSEX RH15 9NN |
20/03/0220 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/10/0030 October 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
29/10/9929 October 1999 | DIRECTOR RESIGNED |
29/10/9929 October 1999 | SECRETARY RESIGNED |
29/10/9929 October 1999 | REGISTERED OFFICE CHANGED ON 29/10/99 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB |
26/10/9926 October 1999 | 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