REDBOURN MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 4 4 BATH COURT KINGS ESPLANADE HOVE EAST SUSSEX BN3 2WP ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 8 WHEATLOCK MEAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7HS

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 200

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MRS PAMELA WENDY HANSFORD

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED REDBOURN CONSULTING LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 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