- Company Overview for RED BOX SURVEYS LIMITED (07440543)
- Filing history for RED BOX SURVEYS LIMITED (07440543)
- People for RED BOX SURVEYS LIMITED (07440543)
- More for RED BOX SURVEYS LIMITED (07440543)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
22 Aug 2023 | PSC05 | Change of details for Jaret Limited as a person with significant control on 22 August 2023 | |
22 Aug 2023 | PSC05 | Change of details for Caps Consultants Limited as a person with significant control on 22 August 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 May 2023 | PSC05 | Change of details for Caps Consultants Limited as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC02 | Notification of Jaret Limited as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC02 | Notification of Caps Consultants Limited as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC07 | Cessation of Andrew Richard Tudor as a person with significant control on 9 May 2023 | |
09 May 2023 | PSC07 | Cessation of Anthony James Stallard as a person with significant control on 9 May 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr Andrew Richard Tudor on 4 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Andrew Richard Tudor as a person with significant control on 4 June 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 8 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX United Kingdom to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 8 December 2017 |