- Company Overview for RED STAR FINANCIAL MANAGEMENT LTD (07044178)
- Filing history for RED STAR FINANCIAL MANAGEMENT LTD (07044178)
- People for RED STAR FINANCIAL MANAGEMENT LTD (07044178)
- Charges for RED STAR FINANCIAL MANAGEMENT LTD (07044178)
- More for RED STAR FINANCIAL MANAGEMENT LTD (07044178)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
01 May 2020 | MR04 | Satisfaction of charge 070441780002 in full | |
05 Nov 2019 | TM01 | Termination of appointment of Benjamin Parr Dixon as a director on 31 October 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | PSC02 | Notification of Jkz10 Ltd as a person with significant control on 11 May 2018 | |
25 May 2018 | PSC01 | Notification of Jamie Stefan Kordecki as a person with significant control on 11 May 2018 | |
15 May 2018 | MR04 | Satisfaction of charge 070441780004 in full | |
11 May 2018 | OC | S1096 Court Order to Rectify | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jul 2017 | MR01 | Registration of charge 070441780004, created on 26 June 2017 | |
24 May 2017 | ANNOTATION |
Rectified The RP04CS01 was removed from the public register on 11/05/2018 pursuant to order of court.
|
|
12 May 2017 | ANNOTATION |
Rectified The CS01 was removed from the public register on 11/05/2018 pursuant to order of court.
|
|
20 Feb 2017 | AD01 | Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St Georges House Peter Street Manchester M2 3NQ on 20 February 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | MR04 | Satisfaction of charge 070441780003 in full |