REDROUTE INTERNATIONAL (FRANCHISING) LIMITED

06082860
GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 7 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 7 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 7 Buy now
11 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 7 Buy now
25 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Appointment of director (Mr Andrew Bruce Churchill Smith) 2 Buy now
04 Dec 2017 accounts Annual Accounts 7 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
18 Aug 2016 resolution Resolution 2 Buy now
18 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
23 Mar 2016 officers Termination of appointment of director (Raymond Douglas Higgs) 2 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
17 Nov 2014 accounts Annual Accounts 8 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
23 Mar 2012 annual-return Annual Return 6 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 6 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2010 officers Change of particulars for director (Stephen James Messenger) 2 Buy now
19 Mar 2010 officers Change of particulars for secretary (Mr Richard Graham Hey) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Raymond Douglas Higgs) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Richard Graham Hey) 2 Buy now
05 Jan 2010 accounts Annual Accounts 2 Buy now
17 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
16 Feb 2009 officers Director and secretary's change of particulars / richard hey / 05/02/2009 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
26 Mar 2008 annual-return Return made up to 05/02/08; full list of members 4 Buy now
25 Mar 2008 officers Director and secretary's change of particulars / richard hey / 05/02/2008 1 Buy now
19 Mar 2008 officers Director appointed stephen messenger 1 Buy now
20 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: sherwood house, 104 high street crowthorne berkshire RG45 7AX 1 Buy now
18 Feb 2008 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
08 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 officers New director appointed 1 Buy now
02 Mar 2007 officers New secretary appointed 1 Buy now
05 Feb 2007 incorporation Incorporation Company 30 Buy now