RED SQUARE CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Confirmation statement made on 2024-07-13 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Director's details changed for Mr Douglas Gordon Coe on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Miss Anzhelika Salagaeva as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Douglas Gordon Coe as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Miss Anzhelika Salagaeva on 2022-10-21 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 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 |
28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 23 SHERWOOD WAY, BLACKFIELD 23 SHERWOOD WAY BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1ZQ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
25/03/1925 March 2019 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COE / 14/07/2017 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS ANZHELIKA SALAGAEVA / 01/07/2018 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COE / 01/07/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANZHELIKA SALAGAEVA / 01/07/2018 |
23/10/1823 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANZHELIKA SALAGAEVA |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON COE / 01/07/2018 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MISS ANZHELIKA SALAGAEVA |
09/10/189 October 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | 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