RED SQUARE TALENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

07/03/257 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

14/11/2414 November 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

30/01/2430 January 2024 Change of details for Mr Narinder Singh Vassan as a person with significant control on 2024-01-01

View Document

30/01/2430 January 2024 Director's details changed for Mr Narinder Singh Vassan on 2024-01-01

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2022-11-26 with updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

08/07/218 July 2021 Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England to 168 Church Road Hove BN3 2DL on 2021-07-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR SATVINDER SINGH MATHARU

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATVINDER MATHARU

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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