REDBAK GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

14/08/2514 August 2025 NewRegistered office address changed from 3 Beaumanor Rd Leicester LE4 5QD England to Unit 10 Harrison Court 213 Harrison Road Leicester LE4 6QN on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Kamal Chandra Gohill as a person with significant control on 2025-08-01

View Document

17/01/2517 January 2025 Change of details for Mr Kamal Chandra Gohill as a person with significant control on 2025-01-01

View Document

16/01/2516 January 2025 Change of details for Mrs Chetna Gohill as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Director's details changed for Mr Kamal Chandra Gohill on 2025-01-01

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

06/05/226 May 2022 Registered office address changed from 3 3 Beaumanor Rd Leicester LE4 5QD England to 3 Beaumanor Rd Leicester LE4 5QD on 2022-05-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED SUMMIT AUTOS LTD CERTIFICATE ISSUED ON 16/05/18

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM UNIT N7 TROON WAY BUSINESS CENTRE HUMBERSTONE LANE, THURMASTON LEICESTER LEICESTERSHIRE LE4 9HA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT B12 TROON WAY BUSINESS CENTRE HUMBERSTONE LANE, THURMASTON LEICESTER LEICESTERSHIRE LE4 9HA ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 14/08/12 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1217 May 2012 SECRETARY APPOINTED MRS CHETNA GOHILL

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

16/03/1216 March 2012 PREVSHO FROM 31/08/2012 TO 29/02/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED NETWORK CONSULT LTD CERTIFICATE ISSUED ON 27/02/12

View Document

24/08/1124 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL CHANDRA GOHILL / 31/05/2011

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL CHANDRA GOHILL / 01/12/2009

View Document

18/08/0918 August 2009 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