REDOUBTABLE CONSULTING LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from Telecom House Preston Road Brighton BN1 6AF England to 3 Hurtmore Chase Godalming GU7 2RT on 2023-02-13

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD / 27/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/12/192 December 2019 COMPANY NAME CHANGED MH COMMERCIAL SERVICES LTD CERTIFICATE ISSUED ON 02/12/19

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 68 NYLAND COURT NAOMI STREET LONDON LONDON SE8 5EW UNITED KINGDOM

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM TELECOM HOUSE PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

27/02/1727 February 2017 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