- Company Overview for NO RED TAPE LTD (05994571)
- Filing history for NO RED TAPE LTD (05994571)
- People for NO RED TAPE LTD (05994571)
- More for NO RED TAPE LTD (05994571)
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
|
|
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 |