REDSUMMER GROUP LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
11/07/2311 July 2023 | Registered office address changed from 6 Torriano Mews London NW5 2RZ England to 124 Finchley Road London NW3 5JS on 2023-07-11 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
03/02/223 February 2022 | Director's details changed for Mr Charles Norman Wimborne on 2022-02-03 |
03/02/223 February 2022 | Change of details for Wimborne Estates Limited as a person with significant control on 2022-02-03 |
28/01/2228 January 2022 | Sub-division of shares on 2022-01-21 |
27/01/2227 January 2022 | Notification of Redwood Securities Group Limited as a person with significant control on 2022-01-24 |
27/01/2227 January 2022 | Cessation of David Nigel Jeremy Sheinman as a person with significant control on 2022-01-24 |
27/01/2227 January 2022 | Termination of appointment of David Nigel Jeremy Sheinman as a director on 2022-01-24 |
27/01/2227 January 2022 | Notification of Wimborne Estates Limited as a person with significant control on 2022-01-24 |
21/01/2221 January 2022 | Change of details for Mr David Nigel Jeremy Sheinman as a person with significant control on 2022-01-21 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-14 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1615 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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