Advanced company searchLink opens in new window

RED SQUARE CREATIVE CONSULTANTS LIMITED

Company number 03982610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
15 May 2023 AD01 Registered office address changed from First Floor, Kelly House 1 Warwick Road Tunbridge Wells TN1 1YL England to Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 15 May 2023
09 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to First Floor, Kelly House 1 Warwick Road Tunbridge Wells TN1 1YL on 25 February 2021
09 Dec 2020 MR04 Satisfaction of charge 5 in full
04 Nov 2020 PSC02 Notification of Red Square Design & Build Limited as a person with significant control on 27 October 2020
04 Nov 2020 PSC07 Cessation of John Richard Elwyn Northey as a person with significant control on 27 October 2020
04 Nov 2020 MR05 All of the property or undertaking has been released from charge 5
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
30 Oct 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 August 2017