REDBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Appointment of Mr William John Nassel-Henderson as a secretary on 2024-09-03 |
02/09/242 September 2024 | Termination of appointment of Simon Nigel William Ede as a secretary on 2024-09-02 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Secretary's details changed for Simon Nigel William Ede on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
04/12/164 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PETRONELA SUCHOVA / 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | 17/04/13 STATEMENT OF CAPITAL GBP 100 |
17/04/1317 April 2013 | DIRECTOR APPOINTED MISS PETRONELA SUCHOVA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OWEN LEON JONES / 30/09/2012 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OWEN LEON JONES / 12/01/2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | COMPANY NAME CHANGED JONUCH LIMITED CERTIFICATE ISSUED ON 04/07/11 |
30/03/1130 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 31 HOWARD ROAD SOUTHAMPTON SO155BD UNITED KINGDOM |
21/05/1021 May 2010 | SECRETARY APPOINTED SIMON NIGEL WILLIAM EDE |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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