REDBOX PARTNERSHIPS 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 Registered office address changed from Grove House Ketteringham Lane Hethersett Norwich NR9 3DF England to 17 Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 2025-04-14

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/08/2422 August 2024 Change of details for Oxbury & Company Limited as a person with significant control on 2024-08-20

View Document

21/02/2421 February 2024 Director's details changed for Ms Susan Nicola Howes on 2024-01-18

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from St. Thomas House 14 Central Avenue St. Andrews Business Park Norwich NR7 0HR to Grove House Ketteringham Lane Hethersett Norwich NR9 3DF on 2024-01-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/05/2113 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CESSATION OF NICHOLAS STUART OXBURY AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXBURY & COMPANY LIMITED

View Document

14/02/1914 February 2019 CESSATION OF RICHARD PHILLIPS AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF SYLVIA MARY OXBURY AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF JAMES NICHOLAS OXBURY AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF CARLA OXBURY AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF SUSAN NICOLA HOWES AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OXBURY

View Document

20/04/1820 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NICOLA HOWES / 21/09/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN AUST

View Document

28/02/1328 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MARTIN JAMES RICHARD AUST

View Document

04/02/114 February 2011 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