REDBOX PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

23/12/2423 December 2024 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2024-12-23

View Document

09/02/249 February 2024 Registered office address changed from 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-02-09

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Statement of affairs

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Satisfaction of charge 076015130001 in full

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076015130002

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 17 MALLARD CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8JQ

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076015130001

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORA ALICE COOKE / 13/04/2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON COOKE / 13/04/2014

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 3 LONG ACRES DRIVE IRTHLINGBOROUGH NORTHANTS NN9 5UW ENGLAND

View Document

22/04/1322 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCY

View Document

02/11/112 November 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

24/05/1124 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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