REDSQUID COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 04968485 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
REDSQUID COMMUNICATIONS LTD is an active private limited company with number 04968485. It was incorporated 20 years, 6 months, 16 days ago, on 18 November 2003. The company address is Premiere House Premiere House, Borehamwood, WD6 1JH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 13 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 01 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049684850004
Documents
Mortgage satisfy charge full
Date: 01 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049684850005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049684850006
Charge creation date: 2023-07-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 16 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-21
Charge number: 049684850005
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Mortgage satisfy charge full
Date: 08 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049684850002
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049684850004
Charge creation date: 2020-09-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: 2 Burton House Repton Place White Lion Road Amersham HP7 9LP England
New address: Premiere House Elstree Way Borehamwood WD6 1JH
Documents
Accounts amended with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ
New address: 2 Burton House Repton Place White Lion Road Amersham HP7 9LP
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Mortgage satisfy charge full
Date: 19 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049684850003
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Change to a person with significant control
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-09
Psc name: Mr Sohin Harkishen Raithatha
Documents
Change to a person with significant control
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-09
Psc name: Mr Vincenzo Mignacca
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049684850002
Charge creation date: 2015-02-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-02
Charge number: 049684850003
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 01 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 21 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person secretary company with change date
Date: 22 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Catherine Mignacca
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Sohin Harkishen Raithatha
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vincenzo Mignacca
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Vincenzo Mignacca
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sohin Harkishen Raithatha
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 2 bittern close cheshunt hertfordshire EN7 6WF
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Accounts with accounts type dormant
Date: 06 Dec 2004
Action Date: 28 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-28
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
31 BRIDGE STREET,ABERYSTWYTH,SY23 1QB
Number: | 07716291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GIGGLE BOOTH (FRANCHISING) LIMITED
FIRST FLOOR, UNIT 13,NEW MILTON,BH25 6SH
Number: | 08126663 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 VERONA DRIVE,SURBITON,KT6 5AJ
Number: | 11261289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD HUMAN SOLUTIONS LIMITED
4A BRIDGE STREET,NEWBURY,RG14 5EX
Number: | 04155442 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 10836224 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11720590 |
Status: | ACTIVE |
Category: | Private Limited Company |