REDBOURNE (WILLESDEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Gaiae Limited as a person with significant control on 2025-04-10

View Document

14/04/2514 April 2025 Change of details for Setha Management Limited as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Flat 4 24 Hornton Street London W8 4NR England to Unit 13 12a Courtfield Gardens London SW5 0PL on 2025-04-10

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Director's details changed for Mr Manuel Alsoni on 2023-08-11

View Document

04/09/234 September 2023 Change of details for Gaiae Limited as a person with significant control on 2023-06-01

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

21/08/2321 August 2023 Change of details for Setha Management Limited as a person with significant control on 2023-06-01

View Document

01/03/231 March 2023 Director's details changed for Mr Gabriele Fanciulli on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Flat 4 24 Hornton Street London W8 4NR on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Gabriele Fanciulli on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

25/05/1825 May 2018 AUDITOR'S RESIGNATION

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR GABRIELE FANCIULLI

View Document

19/02/1819 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 CESSATION OF AGAR S.R.L. AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / GAIAE LIMITED / 06/04/2016

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 09/05/2017

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU UNITED KINGDOM

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR STEVEN SHARPE

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR GUISEPPE BELLI

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR GIAN-PRIMO LOSI

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 16/05/2016

View Document

01/03/161 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MANUEL ALSONI

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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