REDPALM TECHNOLOGY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Simon William Bridge as a director on 2024-11-29

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Cessation of Christophe Grosjean as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Notification of Redpalm Group Limited as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Christophe Grosjean on 2023-11-17

View Document

23/11/2323 November 2023 Change of details for Mr Christophe Grosjean as a person with significant control on 2023-11-17

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Purchase of own shares.

View Document

13/12/2113 December 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-08-06

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

25/03/2125 March 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 25/04/19 STATEMENT OF CAPITAL GBP 775

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073468980004

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073468980003

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073468980002

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE GROSJEAN / 06/04/2016

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER THOMAS JAMES COGAN / 06/04/2016

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GROSJEAN / 01/02/2018

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BRIDGE / 01/11/2016

View Document

24/11/1624 November 2016 ADOPT ARTICLES 01/07/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GERBER / 02/07/2015

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/08/1519 August 2015 CURREXT FROM 31/08/2015 TO 28/02/2016

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGE

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GERBER / 14/03/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 45 GREENCROFT GARDENS LONDON NW6 3LN UNITED KINGDOM

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 2

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR CHRISTOPHE GERBER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANILO RESTANTE

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 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