-
REDAHEAD LTD - Ver House Park, Industrial Estate, Frogmor, St. Albans, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05932913
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ver House Park, Industrial Estate
- Frogmor
- St. Albans
- Hertfordshire
- AL2 2WH
- England Ver House Park, Industrial Estate, Frogmor, St. Albans, Hertfordshire, AL2 2WH, England UK
Management
- Geschäftsführung
- SHACHER, Eyal
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.09.2006
- Alter der Firma 2006-09-12 17 Jahre
- SIC/NACE
- 85320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Eyal Shachar
- Mr Eyal Shachar
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-09-26
- Letzte Einreichung: 2020-09-12
-
REDAHEAD LTD Firmenbeschreibung
- REDAHEAD LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05932913. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.09.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85320" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über Ver House Park, Industrial Estate erreicht werden.
Jetzt sichern REDAHEAD LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Redahead Ltd - Ver House Park, Industrial Estate, Frogmor, St. Albans, Hertfordshire, Grossbritannien
- 2006-09-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REDAHEAD LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-04-20) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-09) - CS01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-24) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-10-06) - MR04
-
confirmation-statement-with-updates (2017-09-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-05) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
confirmation-statement-with-updates (2016-09-15) - CS01
keyboard_arrow_right 2015
-
resolution (2015-09-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-09-04) - AP01
-
termination-director-company-with-name-termination-date (2015-09-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01
-
termination-secretary-company-with-name-termination-date (2014-09-29) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
appoint-person-director-company-with-name (2012-02-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
appoint-person-director-company-with-name (2012-02-01) - AP01
-
termination-director-company-with-name (2012-02-01) - TM01
-
termination-director-company-with-name (2012-01-30) - TM01
-
appoint-person-director-company-with-name (2012-01-26) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
change-person-director-company-with-change-date (2011-10-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-05) - AR01
-
termination-secretary-company-with-name (2010-11-10) - TM02
-
termination-director-company-with-name (2010-11-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
appoint-person-secretary-company-with-name (2010-11-12) - AP03
-
change-registered-office-address-company-with-date-old-address (2010-11-10) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-29) - AA
-
legacy (2009-09-18) - 363a
-
legacy (2009-09-18) - 288c
-
legacy (2009-06-25) - 288a
-
legacy (2009-06-25) - 288b
keyboard_arrow_right 2008
-
legacy (2008-10-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-10) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-01) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-09-12) - NEWINC
-
legacy (2006-11-24) - 395
-
legacy (2006-11-10) - 395
-
legacy (2006-09-20) - 225