REDKITECRM LIMITED

09579215
THE COACH HOUSE SPENCER MEWS TUNBRIDGE WELLS KENT TN1 2PY

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2023 officers Appointment of director (Mr Tristan Arthur Shortland) 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Robert Stanley Young) 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Philip John Jones) 2 Buy now
22 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2023 officers Termination of appointment of director (Sarah Jane Mcrow) 1 Buy now
22 Sep 2023 officers Termination of appointment of director (Andrew Mccormick) 1 Buy now
15 Sep 2023 accounts Annual Accounts 8 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 9 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
25 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 8 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
27 Apr 2018 capital Return of Allotment of shares 3 Buy now
20 Apr 2018 officers Change of particulars for director (Mrs. Sarah Jane Mcrow) 2 Buy now
20 Apr 2018 resolution Resolution 15 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 accounts Annual Accounts 9 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 accounts Annual Accounts 7 Buy now
22 Dec 2016 officers Change of particulars for director (Mrs. Sarah Jane Mcrow) 2 Buy now
02 Dec 2016 officers Appointment of director (Mr Andrew Mccormick) 2 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2016 annual-return Annual Return 6 Buy now
04 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 incorporation Incorporation Company 37 Buy now