REDS10 LLP

Company Documents

DateDescription
14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

16/04/1416 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDS10 LIMITED / 16/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ
ENGLAND

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX

View Document

10/04/1410 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDS10 LIMITED / 10/04/2014

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/131 July 2013 LLP MEMBER APPOINTED MR SCOTT MATTHEW LAIRD

View Document

01/07/131 July 2013 LLP MEMBER APPOINTED MR JOHN RUDDICK

View Document

01/07/131 July 2013 LLP MEMBER APPOINTED MR ANDREA PODESTA

View Document

18/04/1318 April 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

05/04/135 April 2013 COMPANY NAME CHANGED LLP FORMATIONS NO 132 LLP
CERTIFICATE ISSUED ON 05/04/13

View Document

28/03/1328 March 2013 LLP MEMBER APPOINTED MR OLIVER BROWN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

28/03/1328 March 2013 LLP MEMBER APPOINTED MR PAUL RUDDICK

View Document

28/03/1328 March 2013 CORPORATE LLP MEMBER APPOINTED REDS10 LIMITED

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN SPREADBURY

View Document

22/03/1222 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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