REDBOURNE (BILLERICAY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Director's details changed for Mr Giovanni Primo Losi on 2023-01-03

View Document

10/01/2310 January 2023 Change of details for Mr Giovanni Primo Losi as a person with significant control on 2023-01-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096221340001

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096221340001

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 SUB-DIVISION 07/03/17

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1714 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 100

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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