REDSURF LIMITED

06347656
AGC BUSWORKS UN2.34 39-41 NORTH ROAD LONDON UNITED KINGDOM N7 9DP

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Amended Accounts 4 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Oct 2017 accounts Annual Accounts 3 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 officers Appointment of corporate secretary (Cowdrey Ltd) 2 Buy now
25 Nov 2016 officers Appointment of director (Miss Ifigeneia Theodotou) 2 Buy now
25 Nov 2016 officers Termination of appointment of director (Paul Andy Williams) 1 Buy now
25 Nov 2016 officers Termination of appointment of director (Fenchurch Marine Services Limited) 1 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Fides Secretaries Limited) 1 Buy now
13 Oct 2016 accounts Annual Accounts 4 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 2 Buy now
28 Aug 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 2 Buy now
29 Aug 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 2 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for corporate director (Fenchurch Marine Services Limited) 2 Buy now
25 Aug 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
07 Sep 2009 accounts Annual Accounts 2 Buy now
07 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 2 Buy now
03 Nov 2008 officers Director appointed mr. Paul andy williams 1 Buy now
19 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
05 Oct 2007 capital Ad 24/09/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 93A rivington street london EC2A 3AY 1 Buy now
25 Sep 2007 officers New secretary appointed 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
24 Sep 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 incorporation Incorporation Company 9 Buy now