Advanced company searchLink opens in new window

THE REDDBOOK LIMITED

Company number 05965854

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)
22 Sep 2015 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 22 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AP01 Appointment of Mr Robin Seymour Berry as a director on 29 April 2015
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
27 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
12 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Philip Lindsell as a director
17 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Aug 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
16 Mar 2011 AA Accounts for a dormant company made up to 31 October 2009
16 Mar 2011 AD01 Registered office address changed from Terminal House 52 Grosvenor Gardens London United Kingdom on 16 March 2011
16 Mar 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
15 Mar 2011 RT01 Administrative restoration application
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 AP01 Appointment of Mr Philip Edmund Lindsell as a director
16 Aug 2010 TM01 Termination of appointment of Mickey Arora as a director