REDBOURN BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

05/02/255 February 2025 Director's details changed for Mr Afshin Zarrehparvar on 2025-02-03

View Document

15/01/2515 January 2025 Notification of Fresche Solutions Limited as a person with significant control on 2024-10-29

View Document

15/01/2515 January 2025 Cessation of Steven Alasdair Cast as a person with significant control on 2024-10-29

View Document

15/01/2515 January 2025 Cessation of Angela Gail Cast as a person with significant control on 2024-10-29

View Document

08/01/258 January 2025 Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

07/01/257 January 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-06

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

30/12/2430 December 2024 Statement of company's objects

View Document

23/12/2423 December 2024 Registration of charge 030138240001, created on 2024-12-20

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

30/10/2430 October 2024 Appointment of Mr Afshin Zarrehparvar as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Angela Gail Cast as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Steven Alasdair Cast as a director on 2024-10-29

View Document

30/10/2430 October 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Registered office address changed from 26 Ver Road Redbourn St Albans Hertfordshire AL3 7PE to 1 Bartholomew Lane London EC2N 2AX on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mr Fraser Adams Preston as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Nicola Cristiano as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Rahul Madan Mohan as a director on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 10202

View Document

09/02/169 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 ADOPT ARTICLES 17/01/2015

View Document

20/02/1520 February 2015 17/01/15 STATEMENT OF CAPITAL GBP 10102

View Document

20/02/1520 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1520 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: THE PRIORY HIGH STREET REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7LZ UNITED KINGDOM

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 10002

View Document

24/02/1024 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 £ NC 1000/100000 19/03

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/01/9525 January 1995 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