RED GROUP SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHORE SYKES / 21/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN SHORE SYKES / 21/02/2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SHORE SYKES / 01/03/2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER WALSH / 01/01/2014 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ROSEDALE STUDIOS ROSEDALE ROAD RICHMOND SURREY TW9 2SX ENGLAND |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM ROSEDALE STUDIOS ROSEDALE ROAD 126 WESTBOURNE STUDIOS RICHMOND LONDON TW9 2SZ |
23/12/1423 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 |
04/03/144 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 126 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER WALSH |
07/02/117 February 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/02/117 February 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 2 |
07/02/117 February 2011 | SUB-DIVISION 26/01/11 |
04/11/104 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
23/03/1023 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/03/093 March 2009 | 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