- Company Overview for RED GREY SQUARE LIMITED (10878994)
- Filing history for RED GREY SQUARE LIMITED (10878994)
- People for RED GREY SQUARE LIMITED (10878994)
- More for RED GREY SQUARE LIMITED (10878994)
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) |
---|---|---|---|
12 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
08 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
11 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
26 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
26 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 9 January 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
07 Aug 2017 | AA01 | Current accounting period extended from 31 July 2018 to 30 September 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|