REDBOURN BUSINESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered 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 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-25 with updates |
05/02/255 February 2025 | Director's details changed for Mr Afshin Zarrehparvar on 2025-02-03 |
15/01/2515 January 2025 | Notification of Fresche Solutions Limited as a person with significant control on 2024-10-29 |
15/01/2515 January 2025 | Cessation of Steven Alasdair Cast as a person with significant control on 2024-10-29 |
15/01/2515 January 2025 | Cessation of Angela Gail Cast as a person with significant control on 2024-10-29 |
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 |
07/01/257 January 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-06 |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Resolutions |
30/12/2430 December 2024 | Statement of company's objects |
23/12/2423 December 2024 | Registration of charge 030138240001, created on 2024-12-20 |
13/11/2413 November 2024 | Cancellation of shares. Statement of capital on 2024-10-21 |
30/10/2430 October 2024 | Appointment of Mr Afshin Zarrehparvar as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Angela Gail Cast as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Steven Alasdair Cast as a director on 2024-10-29 |
30/10/2430 October 2024 | Purchase of own shares. |
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 |
30/10/2430 October 2024 | Appointment of Mr Fraser Adams Preston as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Nicola Cristiano as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Rahul Madan Mohan as a director on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 10202 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | ADOPT ARTICLES 17/01/2015 |
20/02/1520 February 2015 | 17/01/15 STATEMENT OF CAPITAL GBP 10102 |
20/02/1520 February 2015 | STATEMENT OF COMPANY'S OBJECTS |
20/02/1520 February 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/02/1520 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/02/1518 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/10/1231 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/02/129 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
14/12/1114 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/12/1113 December 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
21/02/1121 February 2011 | SAIL ADDRESS CREATED |
21/02/1121 February 2011 | SAIL ADDRESS CHANGED FROM: THE PRIORY HIGH STREET REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7LZ UNITED KINGDOM |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
12/03/1012 March 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 10002 |
24/02/1024 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
14/01/1014 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
30/07/0430 July 2004 | £ NC 1000/100000 19/03 |
30/07/0430 July 2004 | NC INC ALREADY ADJUSTED 19/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/03/0221 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
15/02/0115 February 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
06/02/006 February 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
06/02/996 February 1999 | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS |
25/01/9925 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
19/02/9819 February 1998 | RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS |
23/01/9823 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
24/02/9724 February 1997 | RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS |
02/11/962 November 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
25/02/9625 February 1996 | RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS |
26/09/9526 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
08/02/958 February 1995 | NEW DIRECTOR APPOINTED |
08/02/958 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
08/02/958 February 1995 | REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR |
25/01/9525 January 1995 | 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