REDCOMPASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from 1 Poultry London EC2R 8EJ England to Royal Exchange Royal Exchange 1 Royal Exchange London EC3V 3DG on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Jonathan Richard Bell on 2025-09-16

View Document

16/09/2516 September 2025 NewChange of details for Redcompass Labs Limited as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Thomas Raymond Hewson on 2025-09-16

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

15/03/2515 March 2025 Termination of appointment of Marion Isabel Hewson as a secretary on 2025-03-05

View Document

04/03/254 March 2025 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/04/2311 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of Redcompass Labs Limited as a person with significant control on 2022-04-26

View Document

27/04/2227 April 2022 Termination of appointment of Edward Stephen Pask as a director on 2022-04-26

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Notification of Jonathan Richard Bell as a person with significant control on 2018-11-29

View Document

22/02/2222 February 2022 Change of details for Oregon Ross Limited as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Pennwood Associates Limited as a person with significant control on 2022-02-22

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

02/07/212 July 2021 Director's details changed for Mr Edward Stephen Pask on 2021-06-30

View Document

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 ARTICLES OF ASSOCIATION

View Document

03/12/203 December 2020 ADOPT ARTICLES 04/11/2020

View Document

08/10/208 October 2020 SUB-DIVISION 06/04/20

View Document

30/09/2030 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2018

View Document

15/09/2015 September 2020 ADOPT ARTICLES 06/04/2020

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

15/09/2015 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2019

View Document

08/09/208 September 2020 SECOND FILED SH01 - 29/09/18 STATEMENT OF CAPITAL GBP 60

View Document

03/09/203 September 2020 29/11/18 STATEMENT OF CAPITAL GBP 60

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 ADOPT ARTICLES 05/08/2019

View Document

02/08/192 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 60

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044907840001

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 ADOPT ARTICLES 14/11/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1 POULTRY 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1 FORE STREET FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MRS MARION ISABEL HEWSON

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARION HEWSON

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 103 ELTHORNE PARK ROAD HANWELL LONDON W7 2JH

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM BONDS

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JONATHAN RICHARD BELL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION ISABEL HEWSON / 14/08/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND HEWSON / 19/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION ISABEL HEWSON / 19/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEPHEN PASK / 19/07/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 103 ELTHORNE PARK ROAD HANWELL LONDON W7 2JH

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

19/07/0219 July 2002 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