Advanced company searchLink opens in new window

REDBRIDGE ASSOCIATES LIMITED

Company number 06020611

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)
20 Jan 2019 MR01 Registration of charge 060206110005, created on 10 January 2019
20 Jan 2019 MR01 Registration of charge 060206110006, created on 10 January 2019
10 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
12 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
12 Feb 2018 PSC01 Notification of Ritu Dhariwal as a person with significant control on 12 February 2018
12 Feb 2018 PSC01 Notification of Suken Samir Shah as a person with significant control on 12 February 2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
29 Dec 2017 MR01 Registration of charge 060206110004, created on 12 December 2017
22 Dec 2017 MR01 Registration of charge 060206110003, created on 12 December 2017
21 Mar 2017 AA Accounts for a small company made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
19 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
17 Apr 2015 AA Accounts for a small company made up to 31 March 2014
17 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
17 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
10 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Director authority to enter a debenture. 04/04/2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 CH03 Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011