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) |
---|---|---|---|
27 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
11 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
04 May 2016 | AD03 | Register(s) moved to registered inspection location 1st Floor Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL | |
04 May 2016 | AD02 | Register inspection address has been changed to 1st Floor Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL | |
11 Apr 2016 | AP01 | Appointment of Mrs Rosaleen Mary Osberg as a director on 6 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Nov 2014 | AD01 | Registered office address changed from Unit 11 the Coda Centre, Munster Road London SW6 6AW to New Penderel House 2Nd Floor 283 - 288 High Holborn London WC1V 7HP on 5 November 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | MR04 | Satisfaction of charge 3 in full | |
06 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 May 2014 | CH03 | Secretary's details changed for Mr John Richard Elwyn Northey on 16 April 2014 | |
02 May 2014 | CH01 | Director's details changed for Mr John Richard Elwyn Northey on 16 April 2014 | |
02 May 2014 | CH01 | Director's details changed for Mr John Richard Elwyn Northey on 16 April 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
08 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2012
|
|
06 Feb 2012 | SH03 | Purchase of own shares. | |
30 Jan 2012 | TM01 | Termination of appointment of Rosaleen O'shea as a director | |
20 Jan 2012 | RESOLUTIONS |
Resolutions
|