REDCART PROJECT SERVICES LTD

Summerwell House Parton Road Summerwell House Parton Road, Gloucester, GL3 2JH, England
StatusACTIVE
Company No.10839880
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

REDCART PROJECT SERVICES LTD is an active private limited company with number 10839880. It was incorporated 6 years, 11 months, 6 days ago, on 28 June 2017. The company address is Summerwell House Parton Road Summerwell House Parton Road, Gloucester, GL3 2JH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alison Janet Redfern

Change date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-30

Officer name: Ms Alison Janet Redfern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

New address: Summerwell House Parton Road Churchdown Gloucester GL3 2JH

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-16

Officer name: Ms Alison Janet Redfern

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2022-07-16

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alison Janet Redfern

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Janet Redfern

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jul 2017

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DST COATING LTD

5 PURLEIGH AVENUE,LONDON,IG8 8DS

Number:11946114
Status:ACTIVE
Category:Private Limited Company

FUNVALLEY ASSURED TENANCY LIMITED

49 WOKINGHAM ROAD,BERKSHIRE,RG6 1LG

Number:02344405
Status:ACTIVE
Category:Private Limited Company

LUDLOW (FYLDE) LTD

172 LORD STREET,SOUTHPORT,PR9 0QA

Number:02450735
Status:ACTIVE
Category:Private Limited Company

MEDACO (HOLDINGS) LTD

UNIT 109 LONGMEAD ROAD,BRISTOL,BS16 7FG

Number:09055710
Status:ACTIVE
Category:Private Limited Company

POPTEX LIMITED

142 HIGH STREET,EPPING,CM16 4AG

Number:11844557
Status:ACTIVE
Category:Private Limited Company

SMOKEY'S TRAILER LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10574657
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