RED SQUARE CREATIVE CONSULTANTS LIMITED
Company number 03982610
- Company Overview for RED SQUARE CREATIVE CONSULTANTS LIMITED (03982610)
- Filing history for RED SQUARE CREATIVE CONSULTANTS LIMITED (03982610)
- People for RED SQUARE CREATIVE CONSULTANTS LIMITED (03982610)
- Charges for RED SQUARE CREATIVE CONSULTANTS LIMITED (03982610)
- More for RED SQUARE CREATIVE CONSULTANTS LIMITED (03982610)
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 |