RED ROSE SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/04/1511 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA MAYR

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNA MAYR

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR JOHN ROBERT BARRETT

View Document

18/04/1218 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/04/1215 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/04/1215 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELSE JESSE MAYR / 01/05/2011

View Document

31/07/1131 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELSE JESSE MAYR / 31/07/2011

View Document

31/07/1131 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA ELSE JESSE MAYR / 31/07/2011

View Document

10/04/1110 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WHITE COTTAGE 3 OLD SCHOOL MEWS SANDGATE HILL FOLKESTONE KENT CT20 3ST ENGLAND

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BARRETT / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA ELSE JESSE MAYR / 28/03/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 3 THE ORCHARD VIRGINIA WATER SURREY GU25 4DT

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 10/04/95

View Document

12/05/9512 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

28/03/9528 March 1995 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