- Company Overview for RED OWL IT LIMITED (05548953)
- Filing history for RED OWL IT LIMITED (05548953)
- People for RED OWL IT LIMITED (05548953)
- More for RED OWL IT LIMITED (05548953)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Mrs Nicola Whittle as a director on 31 August 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
13 Sep 2018 | PSC01 | Notification of Nicola Whittle as a person with significant control on 2 June 2018 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
27 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from Flat 8, 29-30 Park Street Bath Somerset BA1 2TF to 134 Bloomfield Road Bath BA2 2AS on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Alexander Robert Whittle on 6 April 2015 | |
13 Apr 2015 | CH03 | Secretary's details changed for Nicola Eve Whittle on 6 April 2015 |