REDBAK GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
14/08/2514 August 2025 New | Registered 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 |
14/08/2514 August 2025 New | Change of details for Mr Kamal Chandra Gohill as a person with significant control on 2025-08-01 |
17/01/2517 January 2025 | Change of details for Mr Kamal Chandra Gohill as a person with significant control on 2025-01-01 |
16/01/2516 January 2025 | Change of details for Mrs Chetna Gohill as a person with significant control on 2025-01-01 |
14/01/2514 January 2025 | Director's details changed for Mr Kamal Chandra Gohill on 2025-01-01 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-02-28 |
07/11/227 November 2022 | Amended total exemption full accounts made up to 2021-02-28 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
16/05/1816 May 2018 | COMPANY NAME CHANGED SUMMIT AUTOS LTD CERTIFICATE ISSUED ON 16/05/18 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/08/1520 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
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 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/08/1428 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/09/139 September 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
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 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/09/1214 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
13/09/1213 September 2012 | 14/08/12 STATEMENT OF CAPITAL GBP 100 |
17/05/1217 May 2012 | SECRETARY APPOINTED MRS CHETNA GOHILL |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED |
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 |
20/03/1220 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
16/03/1216 March 2012 | PREVSHO FROM 31/08/2012 TO 29/02/2012 |
28/02/1228 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
27/02/1227 February 2012 | COMPANY NAME CHANGED NETWORK CONSULT LTD CERTIFICATE ISSUED ON 27/02/12 |
24/08/1124 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
30/06/1130 June 2011 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL CHANDRA GOHILL / 31/05/2011 |
26/05/1126 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
14/09/1014 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL CHANDRA GOHILL / 01/12/2009 |
18/08/0918 August 2009 | 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