RED SPHERE HOME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
27/12/2427 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
11/12/2411 December 2024 | Change of share class name or designation |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Appointment of Mrs Jemma Phillips as a secretary on 2024-10-03 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Registered office address changed from C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2023-09-06 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of James Jason Kidd as a director on 2022-04-08 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JASON KIDD / 01/11/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ROBERT PHILLIPS / 01/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM WOODGATE STUDIOS 2-8 GAMES ROAD SECOND FLOOR BARNET HERTFORDSHIRE EN4 9HN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
02/12/142 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 |
07/03/147 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
08/11/138 November 2013 | 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 |
20/03/1320 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
12/06/1212 June 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/06/1212 June 2012 | 07/03/12 STATEMENT OF CAPITAL GBP 126 |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O A K E 2ND FLOOR, TITAN COURT 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/126 March 2012 | DIRECTOR APPOINTED MR JAMES JASON KIDD |
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