REDBUS ON DEMAND LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN to 34 Percy Street London W1T 2DG on 2023-05-23

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR REDBUS GROUP LTD

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/03/154 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/06/1415 June 2014 DIRECTOR APPOINTED MR SIMON FRANKS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORSON

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/03/1412 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED MR STEFAN LEON BORSON

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS

View Document

28/02/1228 February 2012 CORPORATE DIRECTOR APPOINTED REDBUS GROUP LTD

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QJ

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ELLIOT FRANKS / 01/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY GUY AVSHALOM

View Document

05/11/095 November 2009 Annual return made up to 20 January 2009 with full list of shareholders

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 69 CISSBURY RING SOUTH LONDON N12 7BG

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

21/07/0521 July 2005 RE SHARE TRANSFER 29/06/05

View Document

04/07/054 July 2005 COMPANY NAME CHANGED SUPREME TOOLS EUROPE LIMITED CERTIFICATE ISSUED ON 04/07/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information