- Company Overview for REDSKY IT (CRICK) LIMITED (02688394)
- Filing history for REDSKY IT (CRICK) LIMITED (02688394)
- People for REDSKY IT (CRICK) LIMITED (02688394)
- Charges for REDSKY IT (CRICK) LIMITED (02688394)
- Registers for REDSKY IT (CRICK) LIMITED (02688394)
- More for REDSKY IT (CRICK) LIMITED (02688394)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
28 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 May 2015 | AA | Full accounts made up to 31 July 2014 | |
26 Feb 2015 | AD03 | Register(s) moved to registered inspection location 11Th Floor, Two Snow Hill Birmingham B4 6WR | |
26 Feb 2015 | AD02 | Register inspection address has been changed to 11Th Floor, Two Snow Hill Birmingham B4 6WR | |
26 Feb 2015 | AD01 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 Snowhill Birmingham West Midlands B4 6WR to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 26 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Julian Richard Henwood as a secretary on 25 February 2015 | |
03 Feb 2015 | MR01 | Registration of charge 026883940010, created on 30 January 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
18 Jun 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 18 June 2014 | |
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
07 Feb 2014 | MR01 | Registration of charge 026883940009 | |
20 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
17 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
28 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Mr James Douglas Mcfarlane on 21 April 2011 | |
06 May 2011 | CH01 | Director's details changed for James Douglas Mcfarlane on 21 April 2011 | |
27 Apr 2011 | AA | Full accounts made up to 31 July 2010 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |