REDBOOK I.T. LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/11/2316 November 2023 | Confirmation statement made on 2023-06-18 with no updates | 
| 01/09/231 September 2023 | Voluntary strike-off action has been suspended | 
| 01/09/231 September 2023 | Voluntary strike-off action has been suspended | 
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off | 
| 15/08/2315 August 2023 | First Gazette notice for voluntary strike-off | 
| 08/08/238 August 2023 | Application to strike the company off the register | 
| 29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 | 
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 | 
| 01/10/211 October 2021 | Micro company accounts made up to 2020-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN SMITH / 13/05/2019 | 
| 10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM LITTLE MOORSHOLM FARMHOUSE LINGDALE SALTBURN-BY-THE-SEA CLEVELAND TS12 3HL ENGLAND | 
| 10/01/2010 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 13/05/2019 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES | 
| 11/06/1911 June 2019 | DISS40 (DISS40(SOAD)) | 
| 10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 28/05/1928 May 2019 | FIRST GAZETTE | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES | 
| 12/06/1812 June 2018 | DISS40 (DISS40(SOAD)) | 
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 29/05/1829 May 2018 | FIRST GAZETTE | 
| 07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN SMITH | 
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 | 
| 11/07/1611 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders | 
| 05/07/165 July 2016 | DISS40 (DISS40(SOAD)) | 
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 07/06/167 June 2016 | FIRST GAZETTE | 
| 30/06/1530 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 07/01/2014 | 
| 19/07/1319 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 17/07/1217 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 08/07/118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders | 
| 08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 01/01/2011 | 
| 07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM | 
| 18/06/1018 June 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