REDBHAM LTD

113 Earl Howe Street, Leicester, LE2 0DJ, England
StatusACTIVE
Company No.09496974
CategoryPrivate Limited Company
Incorporated18 Mar 2015
Age9 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

REDBHAM LTD is an active private limited company with number 09496974. It was incorporated 9 years, 2 months, 29 days ago, on 18 March 2015. The company address is 113 Earl Howe Street, Leicester, LE2 0DJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammed Hussian Salim Bham

Change date: 2023-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammed Hussian Salim Bham

Appointment date: 2023-09-18

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 19 Sep 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change sail address company with new address

Date: 19 Sep 2023

Category: Address

Type: AD02

New address: 113 Earl Howe Street Leicester LE2 0DJ

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 19 Sep 2023

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 28 Summerlea Road Leicester LE5 2GF England

New address: 113 Earl Howe Street Leicester LE2 0DJ

Change date: 2023-09-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zaibunnisha Gulam Ali Rbrahim

Cessation date: 2023-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaibunnisha Gulam Ali Ebrahim

Termination date: 2023-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-18

Psc name: Zaibunnisha Gulam Ali Ebrahim

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Jul 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zaibunnisha Gulam Ali Ebrahim

Notification date: 2022-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-15

Psc name: Zaibunnisha Gulam Ali Rbrahim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 113 Earl Howe Street Leicester LE2 0DJ England

New address: 28 Summerlea Road Leicester LE5 2GF

Change date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zaibunnisha Gulam Ali Ebrahim

Cessation date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Mahammad Hassim Bham

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2022

Action Date: 05 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zaibunnisha Gulam Ali Ebrahim

Notification date: 2022-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahammad Hassim Bham

Cessation date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zaibunnisha Gulam Ali Ebrahim

Appointment date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/03/2017

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-19

Psc name: Mr Mahammad Hassim Bham

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-18

Psc name: Mahammad Hassim Bham

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 19 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Mahammad Hassim Bham

Notification date: 2017-03-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahammad Hassim Bham

Notification date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010624
Status:ACTIVE
Category:Charitable Incorporated Organisation

INVISION COMMUNICATIONS LTD

26 MOUNT PLEASANT,WEST HORSLEY,KT24 6BL

Number:07379743
Status:ACTIVE
Category:Private Limited Company

LEWIS WIRE LIMITED

HILL TOP HOUSE,SHEFFIELD,S11 7PX

Number:08479502
Status:ACTIVE
Category:Private Limited Company

MOORLAND MANAGEMENT COMPANY LIMITED

109 HEADROOMGATE ROAD,LYTHAM ST. ANNES,FY8 3BG

Number:04812371
Status:ACTIVE
Category:Private Limited Company

MUGLAMANIA LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:05528216
Status:ACTIVE
Category:Private Limited Company

R.F. HUNT ASSOCIATES LIMITED

8 DEVONSHIRE ROAD,ESSEX,CM0 7AW

Number:03187359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source