REDBRAIN B LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Douglas Stuart Scott as a director on 2025-03-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 THE SQUARE LIGHTWATER SURREY LONDON GU18 5SS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART SCOTT / 31/10/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENS / 23/10/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS STUART SCOTT / 31/10/2017

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 COMPANY NAME CHANGED POTENTIAL IP LTD CERTIFICATE ISSUED ON 17/10/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED GRATEFUL GOOSE LTD CERTIFICATE ISSUED ON 13/11/15

View Document

13/01/1513 January 2015 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