THE RED TEAM BUSINESS IMPROVEMENT SPECIALISTS LIMITED
Company number 08936597
- Company Overview for THE RED TEAM BUSINESS IMPROVEMENT SPECIALISTS LIMITED (08936597)
- Filing history for THE RED TEAM BUSINESS IMPROVEMENT SPECIALISTS LIMITED (08936597)
- People for THE RED TEAM BUSINESS IMPROVEMENT SPECIALISTS LIMITED (08936597)
- More for THE RED TEAM BUSINESS IMPROVEMENT SPECIALISTS LIMITED (08936597)
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) |
---|---|---|---|
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
30 Jun 2023 | CH03 | Secretary's details changed for Ms Catherine Mary Theresa Green on 30 June 2023 | |
30 Jun 2023 | PSC01 | Notification of Catherine Mary Theresa Wilson as a person with significant control on 6 April 2016 | |
11 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
14 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 Sep 2016 | AR01 |
Annual return made up to 27 May 2016
Statement of capital on 2016-09-07
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 May 2015 | AD01 | Registered office address changed from Thyers Cottage Church Street Rudgwick Horsham West Sussex RH12 3ET United Kingdom to 5 Southside Pulborough West Sussex RH20 2DH on 27 May 2015 |