RED TEE SOFTWARE LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2022-01-30

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2021-03-25

View Document

18/04/2418 April 2024 Second filing of a statement of capital following an allotment of shares on 2014-04-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Director's details changed for Mrs Tanapa Dolheguy on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/02/239 February 2023 Change of details for Mr David Peter Dolheguy as a person with significant control on 2022-05-20

View Document

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

View Accounts

06/10/226 October 2022 Registered office address changed from Garden Flat 87 Harbut Road Battersea London SW11 2rd United Kingdom to 19 Ullswater Crescent Kingston Vale, SW15 3RG on 2022-10-06

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Director's details changed for Mr David Peter Dolheguy on 2022-05-20

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/04/2116 April 2021 Statement of capital following an allotment of shares on 2021-03-25

View Document

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

View Accounts

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

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA GUTPERL / 01/02/2019

View Document

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

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS DANIELA GUTPERL / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER DOLHEGUY / 23/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 7 LOVELL ROAD RICHMOND SURREY TW10 7LB ENGLAND

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS DANIELA GUTPERL / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER DOLHEGUY / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DOLHEGUY / 23/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

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

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DOLHEGUY / 24/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA GUTPERL / 21/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DOLHEGUY / 21/01/2017

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 9/24 BARDOLPH ROAD RICHMOND SURREY TW9 2LH

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS DANIELA GUTPERL

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1411 April 2014 Statement of capital following an allotment of shares on 2014-04-01

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1330 January 2013 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