REDLARV SOLUTIONS LTD

Company Documents

DateDescription
18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA NATH TALLURI / 10/08/2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHENDRA NATH TALLURI

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA MUTYALA

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAVITHA MUTYALA / 10/08/2016

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM OFFICE 4 IN2CONNECT HOUSE ACTON STREET LONG EATON NG10 1FT

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAVITHA MUTYALA / 01/01/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAVITHA MUTYALA / 01/01/2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY KAVITHA MUTYALA

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA NATH TALLURI / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA NATH TALLURI / 07/04/2016

View Document

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

View Accounts

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED KAVITHA MUTYALA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 13 BROADWAY CHEADLE SK8 1NQ UNITED KINGDOM

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 50 CHORLTON ROAD MANCHESTER M15 4AU

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA NATH TALLURI / 13/12/2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FLAT-2 SUNSET HOUSE GRANT ROAD HARROW MIDDLESEX HA3 7SA UNITED KINGDOM

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 50 CHORLTON ROAD MANCHESTER M50 4AU UNITED KINGDOM

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA NATH TALLURI / 13/12/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 SECRETARY APPOINTED KAVITHA MUTYALA

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAVITHA MUTYALA

View Document

08/03/128 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 8 GREENSIDE NEWCASTLE-UNDER-LYME STOKE-ON-TRENT STAFFORDSHIRE ST5 2SP UNITED KINGDOM

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR MAHENDRA NATH TALLURI

View Document

24/01/1124 January 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