- Company Overview for REDHUNT LABS LIMITED (11954083)
- Filing history for REDHUNT LABS LIMITED (11954083)
- People for REDHUNT LABS LIMITED (11954083)
- More for REDHUNT LABS LIMITED (11954083)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
10 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
16 Apr 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 102 First Floor 60, Grays Inn Road London WC1X 8AQ on 28 September 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Apr 2021 | PSC04 | Change of details for Mr Shubham Mittal as a person with significant control on 1 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Sudhanshu Chauhan as a person with significant control on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Shubham Mittal on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Sudhanshu Chauhan on 1 April 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 May 2019
|
|
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|