REDSET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 14/12/2114 December 2021 | Termination of appointment of Sally Nicola Ruby Page as a secretary on 2021-12-09 |
| 14/12/2114 December 2021 | Appointment of Mrs Sarah Harriet Stuart-Menteth as a secretary on 2021-12-07 |
| 24/09/2124 September 2021 | Registered office address changed from The Coach House Greys Green Business Centre Henley-on-Thames Oxfordshire RG9 4QG to C/O Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park Isidore Road Bromsgrove B60 3ET on 2021-09-24 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH HARRIET STUART-MENTEH / 26/04/2019 |
| 26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS SARAH HARRIET MULHOLLAND / 01/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HARRIET MULHOLLAND |
| 29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK MULHOLLAND / 01/03/2019 |
| 14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 01/02/2019 |
| 13/02/1913 February 2019 | 06/04/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/11/1614 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANNA PROSNIAK |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/09/154 September 2015 | DIRECTOR APPOINTED MISS ANNA DOMINIKA PROSNIAK |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 14/03/1414 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY NICOLA RUBY PAGE / 16/02/2014 |
| 14/03/1414 March 2014 | 03/09/13 STATEMENT OF CAPITAL GBP 1000 |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 01/09/2013 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/03/125 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 05/03/2012 |
| 05/03/125 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY NICOLA RUBY PAGE / 05/03/2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/03/118 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/02/1022 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MULHOLLAND / 02/10/2009 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/04/095 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHAN SHELLEY |
| 24/09/0824 September 2008 | DIRECTOR APPOINTED MR. JONATHAN ADAM SHELLEY |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/05/088 May 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 16/03/0716 March 2007 | COMPANY NAME CHANGED RED SET LIMITED CERTIFICATE ISSUED ON 16/03/07 |
| 13/03/0713 March 2007 | DIRECTOR RESIGNED |
| 13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
| 16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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