RED SQUARE DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Current accounting period extended from 2025-03-31 to 2025-06-30 |
24/03/2524 March 2025 | Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England to 38 Braybrooke Road Hastings TN34 1TA on 2025-03-24 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with updates |
04/03/244 March 2024 | Change of details for Mr John Richard Elwyn Northey as a person with significant control on 2024-01-01 |
04/03/244 March 2024 | Change of details for Mrs Rosaleen Mary Osberg as a person with significant control on 2024-01-01 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Amended total exemption full accounts made up to 2021-03-31 |
31/05/2331 May 2023 | Amended total exemption full accounts made up to 2022-03-31 |
15/05/2315 May 2023 | Registered office address changed from First Floor, Kelly House 1 Warwick Road Tunbridge Wells TN1 1YL England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 2023-05-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
17/08/1717 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
11/09/1611 September 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 |
29/03/1629 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
13/11/1513 November 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 |
30/03/1530 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 11 THE CODA CENTRE, MUNSTER ROAD LONDON SW6 6AW |
09/07/149 July 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 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELWYN NORTHEY / 10/03/2014 |
18/03/1418 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
06/09/136 September 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 |
27/03/1327 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
04/01/134 January 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
07/12/127 December 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
07/12/127 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
19/06/1219 June 2012 | 01/04/12 STATEMENT OF CAPITAL GBP 100 |
28/05/1228 May 2012 | DIRECTOR APPOINTED MRS ROSALEEN MARY OSBERG |
16/03/1216 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
12/12/1112 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
17/03/1117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
23/11/1023 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
31/03/1031 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELWYN NORTHEY / 01/10/2009 |
30/04/0930 April 2009 | DIRECTOR APPOINTED JOHN RICHARD ELWYN NORTHEY |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
04/03/094 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