REDSTAR TECHNOLOGY LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR FARZAD ZOKAIE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY FARZAD ZOKAIE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: G OFFICE CHANGED 05/01/01 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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