(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Oct 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 187a Luton Road Dunstable LU5 4LP England on Wed, 20th Oct 2021 to 41 Keiths Road Hemel Hempstead HP3 8DR
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Oct 2021 new director was appointed.
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 19th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Oct 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Oct 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 13th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 41 Keiths Road Hemel Hempstead Hertfordshire HP3 8DR on Wed, 13th Nov 2019 to 187a Luton Road Dunstable LU5 4LP
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Nov 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed redchili communication LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 21st Jan 2014. Old Address: 12-a Stanley Avenue Wembley HA0 4JB England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sat, 18th Jan 2014 secretary's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 18th Jan 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 8th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Nov 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(25 pages)
|