Advanced company searchLink opens in new window

REDSPOT CARE LIMITED

Company number 04391659

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)
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Jan 2010 AD01 Registered office address changed from 1St Floor Montrose House 412-416 Eastern Avenue Ilford Essex IG2 6NQ on 12 January 2010
11 Nov 2009 AD01 Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 11 November 2009
29 Jun 2009 287 Registered office changed on 29/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2009 363a Return made up to 11/03/09; full list of members
16 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
29 May 2008 363a Return made up to 11/03/08; full list of members
26 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007
15 May 2007 363a Return made up to 11/03/07; full list of members
05 May 2006 363s Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
06 Jul 2005 287 Registered office changed on 06/07/05 from: 5 central parade ley street newbury park essex IG2 7DE
04 Jul 2005 363s Return made up to 11/03/05; full list of members
30 Dec 2004 AA Accounts for a dormant company made up to 31 March 2004
11 Jun 2004 363s Return made up to 11/03/04; full list of members
13 Jan 2004 AA Accounts for a dormant company made up to 31 March 2003
22 Apr 2003 363s Return made up to 11/03/03; full list of members
04 Apr 2002 287 Registered office changed on 04/04/02 from: 283 green lanes palmers green london N13 4XS
04 Apr 2002 288a New director appointed
04 Apr 2002 288a New secretary appointed;new director appointed
19 Mar 2002 288b Director resigned
19 Mar 2002 288b Secretary resigned
19 Mar 2002 287 Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
11 Mar 2002 NEWINC Incorporation