REDPALM TECHNOLOGY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
29/11/2429 November 2024 | Termination of appointment of Simon William Bridge as a director on 2024-11-29 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Cessation of Christophe Grosjean as a person with significant control on 2023-11-30 |
07/12/237 December 2023 | Notification of Redpalm Group Limited as a person with significant control on 2023-11-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
23/11/2323 November 2023 | Director's details changed for Mr Christophe Grosjean on 2023-11-17 |
23/11/2323 November 2023 | Change of details for Mr Christophe Grosjean as a person with significant control on 2023-11-17 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Purchase of own shares. |
13/12/2113 December 2021 | Purchase of own shares. |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-08-06 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
25/03/2125 March 2021 | PREVSHO FROM 28/02/2021 TO 31/12/2020 |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/03/2125 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | 25/04/19 STATEMENT OF CAPITAL GBP 775 |
05/11/195 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/11/195 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073468980004 |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073468980003 |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073468980002 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE GROSJEAN / 06/04/2016 |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR OLIVER THOMAS JAMES COGAN / 06/04/2016 |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GROSJEAN / 01/02/2018 |
07/09/177 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BRIDGE / 01/11/2016 |
24/11/1624 November 2016 | ADOPT ARTICLES 01/07/2016 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GERBER / 02/07/2015 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1611 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/08/1519 August 2015 | CURREXT FROM 31/08/2015 TO 28/02/2016 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/02/1524 February 2015 | 23/01/15 STATEMENT OF CAPITAL GBP 1000 |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGE |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
18/08/1418 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
19/08/1319 August 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GERBER / 14/03/2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/08/1222 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 45 GREENCROFT GARDENS LONDON NW6 3LN UNITED KINGDOM |
26/10/1126 October 2011 | 26/10/11 STATEMENT OF CAPITAL GBP 2 |
26/10/1126 October 2011 | DIRECTOR APPOINTED MR CHRISTOPHE GERBER |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DANILO RESTANTE |
08/10/118 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/09/111 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
16/08/1016 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDPALM TECHNOLOGY SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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