REDBOURNE (BILLERICAY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Director's details changed for Mr Giovanni Primo Losi on 2023-01-03 |
10/01/2310 January 2023 | Change of details for Mr Giovanni Primo Losi as a person with significant control on 2023-01-03 |
22/12/2222 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 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096221340001 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
01/02/191 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096221340001 |
10/01/1910 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2018 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MELVIN FRANK ROBINSON / 21/11/2017 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
28/03/1728 March 2017 | SUB-DIVISION 07/03/17 |
17/03/1717 March 2017 | VARYING SHARE RIGHTS AND NAMES |
14/03/1714 March 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 100 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/12/1619 December 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
24/06/1624 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
03/06/153 June 2015 | 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