REDBOURNE LEAF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

21/08/2421 August 2024 Registration of charge 073749830007, created on 2024-08-07

View Document

20/08/2420 August 2024 Registration of charge 073749830006, created on 2024-08-07

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registration of charge 073749830005, created on 2023-09-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

13/09/2313 September 2023 Registration of charge 073749830004, created on 2023-09-01

View Document

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

View Accounts

10/01/2310 January 2023 Change of details for Mr Giovanni Primo Losi as a person with significant control on 2023-01-03

View Document

10/01/2310 January 2023 Director's details changed for Mr Giovanni Primo Losi on 2023-01-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 10/12/2014

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 22/11/11 STATEMENT OF CAPITAL GBP 3

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MELVIN FRANK ROBINSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR STEVEN SHARPE

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR GIOVANNI PRIMO LOSI

View Document

07/10/107 October 2010 SECRETARY APPOINTED STEVEN SHARPE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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