Download leads from Nexok and grow your business. Find out more

Red Office Solutions Limited

Documents

Total Documents110
Total Pages367

Filing History

31 July 2023Confirmation statement made on 22 July 2023 with no updates
30 June 2023Micro company accounts made up to 30 September 2022
30 September 2022Micro company accounts made up to 30 September 2021
22 July 2022Confirmation statement made on 22 July 2022 with no updates
30 September 2021Micro company accounts made up to 30 September 2020
5 August 2021Confirmation statement made on 5 August 2021 with no updates
30 September 2020Micro company accounts made up to 30 September 2019
24 August 2020Confirmation statement made on 14 August 2020 with no updates
26 September 2019Registered office address changed from Unit G11 Atlas Business Centre, Oxgate Lane London NW2 7HJ to Maybank Maybank Chapel Croft, Chipperfield Kings Langley Herts WD4 9EH on 26 September 2019
14 August 2019Confirmation statement made on 14 August 2019 with no updates
29 June 2019Micro company accounts made up to 30 September 2018
31 August 2018Confirmation statement made on 31 August 2018 with no updates
23 August 2018Amended micro company accounts made up to 30 September 2017
30 June 2018Micro company accounts made up to 30 September 2017
12 September 2017Confirmation statement made on 31 August 2017 with no updates
12 September 2017Confirmation statement made on 31 August 2017 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
5 September 2016Confirmation statement made on 31 August 2016 with updates
5 September 2016Confirmation statement made on 31 August 2016 with updates
25 June 2016Total exemption small company accounts made up to 30 September 2015
25 June 2016Total exemption small company accounts made up to 30 September 2015
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
30 June 2015Total exemption small company accounts made up to 30 September 2014
30 June 2015Total exemption small company accounts made up to 30 September 2014
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
29 June 2013Total exemption small company accounts made up to 30 September 2012
29 June 2013Total exemption small company accounts made up to 30 September 2012
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
2 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
4 July 2011Total exemption small company accounts made up to 30 September 2010
4 July 2011Total exemption small company accounts made up to 30 September 2010
21 April 2011Registered office address changed from Unit 1 Mill Yard Industrial Estate Columbia Avenue Edgware Middlesex HA8 5EF on 21 April 2011
21 April 2011Registered office address changed from Unit 1 Mill Yard Industrial Estate Columbia Avenue Edgware Middlesex HA8 5EF on 21 April 2011
16 November 2010Registered office address changed from Unit 1, Mill Yard Industrial Estate, Columbia Avenue Edgware Middlesex HA8 5EF on 16 November 2010
16 November 2010Registered office address changed from Unit 1, Mill Yard Industrial Estate, Columbia Avenue Edgware Middlesex HA8 5EF on 16 November 2010
3 November 2010Secretary's details changed for Mr Ishwar Mistry on 31 August 2010
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
3 November 2010Secretary's details changed for Mr Ishwar Mistry on 31 August 2010
3 November 2010Annual return made up to 31 August 2010 with a full list of shareholders
2 November 2010Director's details changed for John Eric English on 31 August 2010
2 November 2010Director's details changed for Ishwar Mistry on 31 August 2010
2 November 2010Director's details changed for John Eric English on 31 August 2010
2 November 2010Director's details changed for Ishwar Mistry on 31 August 2010
2 October 2010Total exemption small company accounts made up to 30 September 2009
2 October 2010Total exemption small company accounts made up to 30 September 2009
28 September 2010First Gazette notice for compulsory strike-off
28 September 2010First Gazette notice for compulsory strike-off
25 September 2009Return made up to 31/08/09; full list of members
25 September 2009Return made up to 31/08/09; full list of members
1 September 2009Total exemption small company accounts made up to 30 September 2008
1 September 2009Total exemption small company accounts made up to 30 September 2008
27 November 2008Total exemption small company accounts made up to 30 September 2007
27 November 2008Total exemption small company accounts made up to 30 September 2007
12 September 2008Return made up to 31/08/08; full list of members
12 September 2008Return made up to 31/08/08; full list of members
3 September 2007Registered office changed on 03/09/07 from: unit 1 mill yard industrial estate columbia avenue edgware middlesex HA8 5DQ
3 September 2007Return made up to 31/08/07; full list of members
3 September 2007Return made up to 31/08/07; full list of members
3 September 2007Registered office changed on 03/09/07 from: unit 1 mill yard industrial estate columbia avenue edgware middlesex HA8 5DQ
3 August 2007Total exemption small company accounts made up to 30 September 2006
3 August 2007Total exemption small company accounts made up to 30 September 2006
15 September 2006Return made up to 31/08/06; full list of members
15 September 2006Return made up to 31/08/06; full list of members
4 July 2006Total exemption small company accounts made up to 30 September 2005
4 July 2006Total exemption small company accounts made up to 30 September 2005
28 June 2006Accounting reference date extended from 31/08/05 to 30/09/05
28 June 2006Accounting reference date extended from 31/08/05 to 30/09/05
11 May 2006Registered office changed on 11/05/06 from: 3RD floor 29 ludgate hill london EC4M 7JE
11 May 2006Registered office changed on 11/05/06 from: 3RD floor 29 ludgate hill london EC4M 7JE
2 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2005Ad 10/10/05--------- £ si 199@1=199 £ ic 1/200
19 October 2005Ad 10/10/05--------- £ si 199@1=199 £ ic 1/200
22 June 2005Director resigned
22 June 2005Director resigned
24 May 2005New director appointed
24 May 2005New director appointed
24 May 2005New secretary appointed;new director appointed
24 May 2005Secretary resigned
24 May 2005Secretary resigned
24 May 2005New secretary appointed;new director appointed
16 December 2004Registered office changed on 16/12/04 from: 67 greenlane wolverton milton keynes MK12 5HW
16 December 2004Registered office changed on 16/12/04 from: 67 greenlane wolverton milton keynes MK12 5HW
1 December 2004Secretary's particulars changed
1 December 2004Director's particulars changed
1 December 2004Director's particulars changed
1 December 2004Secretary's particulars changed
1 November 2004New director appointed
1 November 2004New director appointed
1 November 2004New secretary appointed
1 November 2004New secretary appointed
8 September 2004Director resigned
8 September 2004Director resigned
8 September 2004Secretary resigned
8 September 2004Secretary resigned
31 August 2004Incorporation
31 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing