REDSPAM LLP

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.OC377423
CategoryLimited Liability Partnership
Incorporated06 Aug 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

REDSPAM LLP is an active limited liability partnership with number OC377423. It was incorporated 11 years, 9 months, 8 days ago, on 06 August 2012. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darryn Brownfield

Termination date: 2022-10-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Mar 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-01

Officer name: Mr Darryn Brownfield

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-04-30

Officer name: Heather Jane Menzies

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2020

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Heather Jane Menzies

Appointment date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: LLAD01

Old address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom

New address: 168 Church Road Hove BN3 2DL

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ampito Limited

Change date: 2018-08-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-04

Officer name: Ampito Group Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: LLAD01

New address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY

Change date: 2018-08-14

Old address: Kingfisher House 2B Ground Flor Northwood Park Gatwick Road Crawley West Sussex RH10 9XN

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-01

Officer name: Pinloma Consulting Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Jul 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ampito Group Llp

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-07-06

Charge number: OC3774230001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Jul 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ampito Limited

Change date: 2014-07-06

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Pinloma Consulting Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ampito Group Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: LLAD01

Old address: 9 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX United Kingdom

Change date: 2013-09-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-06

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ampito Group Llp

Change date: 2013-01-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ampito Limited

Change date: 2013-01-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-08

Old address: Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 28 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Aug 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A. D. VEALE WATER TREATMENT LIMITED

THE GABLES EYE ROAD,EYE,IP23 8AL

Number:04626421
Status:ACTIVE
Category:Private Limited Company

IQSA STEPHENSON HOUSE LIMITED

7TH FLOOR COTTONS CENTRE,LONDON,SE1 2QG

Number:11552613
Status:ACTIVE
Category:Private Limited Company

NATIONAL MARKETING SOLUTIONS UK LIMITED

16 OXFORD COURT,MANCHESTER,M2 3WQ

Number:09691240
Status:LIQUIDATION
Category:Private Limited Company

NO.1 MASALA LTD

1 CORONATION DRIVE,WIRRAL,CH62 3LF

Number:11852674
Status:ACTIVE
Category:Private Limited Company

RAPID PRECISION SERVICES LTD

2 TOWER CENTRE,HODDESDON,EN11 8UR

Number:08344167
Status:ACTIVE
Category:Private Limited Company

TIN TIN FOOD SUPPLY LIMITED

2 BRIDGELAND STREET,BIDEFORD,EX39 2PS

Number:11467202
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