REDKUBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2025-01-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

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

View Accounts

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

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOLDEN / 18/11/2017

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOLDEN / 18/11/2017

View Document

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

View Accounts

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOLDEN / 16/06/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOLDEN / 16/06/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

10/03/1710 March 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

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

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH CHIMA / 25/01/2016

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

03/01/123 January 2012 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID SANDRA CLARE FORSTER

View Document

27/06/1127 June 2011 13/04/11 NO CHANGES

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOLDEN / 20/01/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

09/08/109 August 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR RANJIT SINGH CHIMA

View Document

12/08/0912 August 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLDEN / 27/03/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT CHIMA / 27/03/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HOLDEN

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR RICHARD HOLDEN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN WISHART

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

31/08/0631 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

31/08/0631 August 2006 £ NC 2000/10000 02/08/

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED BRIGHT SKILLS LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

13/04/0613 April 2006 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