REDBARON CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Micro company accounts made up to 2024-05-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JOSEPH BALLESTY / 15/06/2012 |
15/06/1215 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
15/06/1215 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / BREDA GIBBARD / 15/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIUS JOSEPH BALLESTY / 30/05/2010 |
07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
15/06/0915 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED |
11/01/0811 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 36 KENILWORTH ROAD FLEET HAMPSHIRE GU513AX |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
08/06/078 June 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | 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