-
REDCAST LIMITED - Mountview Court 1148 High Road, Whetstone, London, N20 0RA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06381818
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mountview Court 1148 High Road
- Whetstone
- London
- N20 0RA
- England Mountview Court 1148 High Road, Whetstone, London, N20 0RA, England UK
Management
- Geschäftsführung
- UMALENOVA, Magdalyna
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.2007
- Alter der Firma 2007-09-26 16 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Vitold Tomasevskij
- Ms Magdalyna Umalenova
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2023-09-21
- Letzte Einreichung: 2022-09-07
-
REDCAST LIMITED Firmenbeschreibung
- REDCAST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06381818. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.09.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über Mountview Court 1148 High Road erreicht werden.
Jetzt sichern REDCAST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Redcast Limited - Mountview Court 1148 High Road, Whetstone, London, N20 0RA, Grossbritannien
- 2007-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REDCAST LIMITED 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 2023
-
dissolved-compulsory-strike-off-suspended (2023-01-14) - DISS16(SOAS)
-
liquidation-voluntary-appointment-of-liquidator (2023-07-24) - 600
-
liquidation-voluntary-statement-of-affairs (2023-07-24) - LIQ02
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-07) - AD01
-
termination-director-company-with-name-termination-date (2022-09-15) - TM01
-
confirmation-statement-with-updates (2022-09-15) - CS01
-
gazette-notice-compulsory (2022-11-29) - GAZ1
keyboard_arrow_right 2021
-
change-corporate-director-company-with-change-date (2021-04-26) - CH02
-
confirmation-statement-with-no-updates (2021-09-10) - CS01
-
accounts-with-accounts-type-micro-entity (2021-09-22) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-10-29) - AA
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
notification-of-a-person-with-significant-control (2020-06-17) - PSC01
-
cessation-of-a-person-with-significant-control (2020-06-12) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-18) - CS01
-
accounts-with-accounts-type-micro-entity (2019-08-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-04) - AA
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
gazette-filings-brought-up-to-date (2018-02-03) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-02-02) - AA
-
dissolved-compulsory-strike-off-suspended (2018-01-09) - DISS16(SOAS)
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-02) - TM01
-
dissolved-compulsory-strike-off-suspended (2017-02-09) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
gazette-notice-compulsory (2017-01-10) - GAZ1
-
accounts-with-accounts-type-micro-entity (2017-07-05) - AA
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
gazette-filings-brought-up-to-date (2017-07-07) - DISS40
-
notification-of-a-person-with-significant-control (2017-09-22) - PSC01
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-08) - TM01
-
appoint-person-director-company-with-name-date (2016-03-10) - AP01
-
termination-director-company-with-name-termination-date (2016-03-10) - TM01
-
appoint-corporate-director-company-with-name-date (2016-03-10) - AP02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-14) - AD01
-
termination-secretary-company-with-name-termination-date (2016-11-14) - TM02
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
change-person-director-company-with-change-date (2015-02-03) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-10-08) - AA
-
termination-director-company-with-name (2014-01-09) - TM01
-
appoint-person-director-company-with-name (2014-01-09) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-15) - AD01
-
accounts-with-accounts-type-full (2012-06-08) - AA
-
termination-director-company-with-name (2012-01-17) - TM01
-
appoint-person-director-company-with-name (2012-01-17) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
appoint-person-director-company-with-name (2011-01-25) - AP01
-
appoint-corporate-director-company-with-name (2011-01-12) - AP02
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-06) - AD01
-
change-corporate-secretary-company-with-change-date (2010-10-06) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
change-person-director-company-with-change-date (2010-10-06) - CH01
-
accounts-with-accounts-type-full (2010-12-02) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-10-10) - AA
-
legacy (2009-09-29) - 363a
-
legacy (2009-09-29) - 287
-
legacy (2009-04-22) - 288a
-
legacy (2009-04-22) - 288b
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 288a
-
legacy (2008-02-06) - 88(2)R
-
legacy (2008-02-06) - 225
-
resolution (2008-02-06) - RESOLUTIONS
-
legacy (2008-02-19) - 288a
-
legacy (2008-06-30) - 288b
-
legacy (2008-10-15) - 363a
-
legacy (2008-07-09) - 123
-
resolution (2008-07-09) - RESOLUTIONS
-
legacy (2008-07-16) - 88(2)
-
legacy (2008-09-18) - 288b
-
legacy (2008-10-15) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-12) - 288b
-
legacy (2007-12-12) - 288a
-
incorporation-company (2007-09-26) - NEWINC
-
legacy (2007-12-12) - 287