REDPALM LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-11-21 View Report
Dissolution. Dissolution application strike off company. 2023-11-10 View Report
Officers. Officer name: Jeffrey Connon. Termination date: 2023-10-30. 2023-11-07 View Report
Officers. Termination date: 2023-05-01. Officer name: Nicholas Richard Hurrell. 2023-11-07 View Report
Mortgage. Charge number: 028675140012. 2023-09-28 View Report
Mortgage. Charge number: 028675140007. 2023-09-28 View Report
Mortgage. Charge number: 028675140008. 2023-09-28 View Report
Mortgage. Charge number: 028675140010. 2023-09-28 View Report
Mortgage. Charge number: 028675140011. 2023-09-28 View Report
Mortgage. Charge creation date: 2023-06-27. Charge number: 028675140012. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Officers. Officer name: Mr Jonathon James Cornaby. Appointment date: 2022-11-28. 2022-12-08 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Ewan Andrew Venters. 2022-12-08 View Report
Mortgage. Charge number: 028675140009. 2022-08-15 View Report
Accounts. Accounts type small. 2022-08-09 View Report
Officers. Officer name: Kenneth Charles Steven. Termination date: 2022-05-03. 2022-06-20 View Report
Officers. Officer name: Kenneth Charles Steven. Termination date: 2022-05-03. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-02-23 View Report
Accounts. Accounts type small. 2022-01-05 View Report
Mortgage. Charge creation date: 2021-06-17. Charge number: 028675140011. 2021-06-21 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type small. 2021-01-05 View Report
Mortgage. Charge creation date: 2020-07-06. Charge number: 028675140010. 2020-07-09 View Report
Persons with significant control. Psc name: Kapital Ventures Limited. Notification date: 2016-04-06. 2020-07-06 View Report
Persons with significant control. Withdrawal date: 2020-07-06. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Officers. Appointment date: 2019-12-19. Officer name: Mr Jeffrey Connon. 2019-12-19 View Report
Accounts. Accounts type small. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Officers. Termination date: 2018-08-10. Officer name: Matthew David Newcombe Hobbs. 2019-01-30 View Report
Officers. Appointment date: 2018-10-19. Officer name: Mr Nicholas Richard Hurrell. 2018-10-29 View Report
Accounts. Accounts type small. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-01-17 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Mortgage. Charge number: 028675140009. Charge creation date: 2015-06-09. 2015-06-15 View Report
Mortgage. Charge number: 028675140008. Charge creation date: 2015-05-28. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Accounts. Change account reference date company previous extended. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Officers. Change date: 2013-06-01. Officer name: Mr Kenneth Charles Steven. 2013-11-29 View Report
Incorporation. Memorandum articles. 2013-07-30 View Report
Resolution. Description: Resolutions. 2013-07-30 View Report
Capital. Capital allotment shares. 2013-07-26 View Report
Change of constitution. Statement of companys objects. 2013-07-11 View Report