Advanced company searchLink opens in new window

NO RED TAPE LTD

Company number 05994571

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 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
29 Jul 2024 AD01 Registered office address changed from 43 Berkeley Square 4th Floor London W1J 5FJ England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 29 July 2024
27 Feb 2024 AA Micro company accounts made up to 30 November 2023
09 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with updates
12 Sep 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
23 Mar 2022 AA Micro company accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 AD01 Registered office address changed from 30 Frenchs Avenue Dunstable Bedfordshire LU6 1BH England to 43 Berkeley Square 4th Floor London W1J 5FJ on 10 November 2020
31 Jul 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to 30 Frenchs Avenue Dunstable Bedfordshire LU6 1BH on 22 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
07 Dec 2015 AD02 Register inspection address has been changed from C/O Susan Francombe 12 Fullerton Close Markyate St. Albans Hertfordshire AL3 8PL United Kingdom to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR
07 Dec 2015 CH01 Director's details changed for Miss Susan Jane Francombe on 30 November 2015
07 Dec 2015 CH03 Secretary's details changed for Miss Susan Jane Francombe on 30 November 2015