RED SMART APPLICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Secretary's details changed for Chantelle Sawell on 2024-01-10 |
22/01/2522 January 2025 | Change of details for Graham Stuart Richie Astley Sawell as a person with significant control on 2025-01-10 |
22/01/2522 January 2025 | Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2025-01-10 |
22/01/2522 January 2025 | Change of details for Chantelle Louise Sawell as a person with significant control on 2025-01-10 |
24/12/2424 December 2024 | Registered office address changed from Unit 2 Berrywood Business Village Hedge End Southampton SO30 2UN England to 15 Rockstone Place Southampton SO15 2EP on 2024-12-24 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-25 with updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
14/09/2314 September 2023 | Statement of capital following an allotment of shares on 2023-09-13 |
08/09/238 September 2023 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/02/236 February 2023 | Sub-division of shares on 2023-01-29 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Resolutions |
21/11/2221 November 2022 | Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2022-11-21 |
21/11/2221 November 2022 | Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2022-11-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
21/06/2121 June 2021 | Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from Unit 2 Berrywood Business Park Hedge End Southampton SO30 2UN England to Unit 2 Berrywood Business Village Hedge End Southampton SO30 2UN on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Chantelle Sawell on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2021-06-21 |
18/06/2118 June 2021 | Change of details for Ms Chantelle Louise Sawell as a person with significant control on 2021-06-17 |
15/06/2115 June 2021 | Change of details for Mr Graham Stuart Richie Astley Sawell as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Mr Graham Stuart Richie Astley Sawell on 2021-06-15 |
15/06/2115 June 2021 | Registered office address changed from First Floor 3 West End Road Southampton SO18 6TE England to Unit 2 Berrywood Business Park Hedge End Southampton SO30 2UN on 2021-06-15 |
15/06/2115 June 2021 | Secretary's details changed for Chantelle Sawell on 2021-06-15 |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE SAWELL / 29/06/2020 |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 29/06/2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 29/06/2020 |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MS CHANTELLE LOUISE SAWELL / 29/06/2020 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE LOUISE SAWELL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM STUART RICHIE ASTLEY SAWELL / 01/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/10/1830 October 2018 | 04/10/2018 |
29/10/1829 October 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 100 |
11/10/1811 October 2018 | SECRETARY APPOINTED CHANTELLE SAWELL |
29/06/1829 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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