RED SQUARE INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Registration of charge 038659430004, created on 2024-11-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Satisfaction of charge 2 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/03/1916 March 2019 | REGISTERED OFFICE CHANGED ON 16/03/2019 FROM ZABOU HOUSE SHELLEY ROAD ASHTON PRESTON LANCASHIRE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/12/155 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/12/154 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/06/121 June 2012 | ALTER ARTICLES 23/05/2012 |
22/11/1122 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUSUF MOOSA / 12/11/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 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 |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
05/02/045 February 2004 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
05/12/035 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/08/0123 August 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00 |
03/11/003 November 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP |
25/09/0025 September 2000 | DIRECTOR RESIGNED |
25/09/0025 September 2000 | SECRETARY RESIGNED |
24/12/9924 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
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