RED PIRANHA LABS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 PREVSHO FROM 30/09/2019 TO 30/04/2019

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 7 KINGSHILL AVENUE ST. ALBANS HERTFORDSHIRE AL4 9QE

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BAXTER-REYNOLDS / 06/04/2018

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BAXTER REYNOLDS / 06/04/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 COMPANY NAME CHANGED MBR IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

25/07/1125 July 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 494 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BAXTER REYNOLDS / 01/08/2010

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BAXTER REYNOLDS / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/12/0529 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 £ IC 2/1 08/04/05 £ SR 1@1=1

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED IRIDIUM SOFTWARE SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 20/04/05

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 500 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2BE

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2UB

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 29TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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