Gazette. Gazette dissolved voluntary. |
2023-01-24 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-23 |
View Report |
Accounts. Accounts type dormant. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-20 |
View Report |
Accounts. Accounts type dormant. |
2021-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-17 |
View Report |
Address. Change date: 2018-01-17. Old address: 134 North End House Fitzjames Avenue London W14 0RZ. New address: Flat 2, 38 Hornton Street London W8 4NT. |
2018-01-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-11 |
View Report |
Accounts. Accounts type dormant. |
2014-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-31 |
View Report |
Accounts. Accounts type dormant. |
2013-10-07 |
View Report |
Change of name. Description: Company name changed redcircle education development LTD\certificate issued on 09/09/13. |
2013-09-09 |
View Report |
Resolution. Description: Resolutions. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-16 |
View Report |
Accounts. Accounts type dormant. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type dormant. |
2011-10-17 |
View Report |
Change of name. Description: Company name changed redcircle technology LTD\certificate issued on 17/05/11. |
2011-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Accounts. Accounts type dormant. |
2010-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-10 |
View Report |
Officers. Change date: 2010-01-04. Officer name: Inaam Omari. |
2010-01-10 |
View Report |
Officers. Officer name: Abdul Azzam. |
2010-01-10 |
View Report |
Accounts. Accounts type dormant. |
2009-11-12 |
View Report |
Annual return. Legacy. |
2009-01-04 |
View Report |
Accounts. Accounts type dormant. |
2008-11-20 |
View Report |
Annual return. Legacy. |
2008-01-21 |
View Report |
Accounts. Accounts type dormant. |
2007-11-26 |
View Report |
Annual return. Legacy. |
2007-01-04 |
View Report |
Incorporation. Memorandum articles. |
2006-12-20 |
View Report |
Change of name. Description: Company name changed red circle design LIMITED\certificate issued on 13/12/06. |
2006-12-13 |
View Report |
Accounts. Accounts type dormant. |
2006-09-08 |
View Report |
Annual return. Legacy. |
2006-04-27 |
View Report |
Officers. Description: New director appointed. |
2006-04-27 |
View Report |
Officers. Description: Director resigned. |
2006-04-27 |
View Report |
Incorporation. Incorporation company. |
2005-01-04 |
View Report |