RED SQUARE DESIGN LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from 9 Links Close Ewhurst Cranleigh Surrey GU6 7QS England to 13 East Raynham Fakenham Norfolk NR21 7EG on 2025-05-02

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR KRUTOV

View Document

21/11/1721 November 2017 CESSATION OF VICTOR KRUTOV AS A PSC

View Document

22/10/1722 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PETRRS / 05/02/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETRRS / 05/02/2016

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information