- Company Overview for REDBLADE LIMITED (05821834)
- Filing history for REDBLADE LIMITED (05821834)
- People for REDBLADE LIMITED (05821834)
- Charges for REDBLADE LIMITED (05821834)
- More for REDBLADE LIMITED (05821834)
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 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Aug 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
13 Jul 2016 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 5 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Southbank House Black Prince Road London SE1 7SJ to 1 London Street London Street Reading Berkshire RG1 4PN on 13 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Brett Raynes as a director on 5 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Rhys Robert Evans as a director on 5 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Mark Gold as a director on 5 July 2016 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | MR01 | Registration of charge 058218340001, created on 5 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
22 Apr 2013 | AP01 | Appointment of Mr Rhys Robert Evans as a director | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from Unit 5, the Towers Lower Mortlake Road Richmond TW9 2JR on 8 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mark Gold on 8 June 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders |