-
REDNESS YORK LIMITED - 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09458110
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 7th Floor Cottons Centre
- Cottons Lane
- London
- SE1 2QG
- United Kingdom 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom UK
Management
- Geschäftsführung
- KATAKY, Gemma Nandita
- VRANA, Michael David
- MORTIMER, James Neil
- ROWELL, Dominic John
- SANGAR, Dushyant Singh
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.2015
- Alter der Firma 2015-02-25 9 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Capella Uk Bidco 1 Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- Jahresmeldung
- Fälligkeit: 2022-03-09
- Letzte Einreichung: 2021-02-23
-
REDNESS YORK LIMITED Firmenbeschreibung
- REDNESS YORK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09458110. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.02.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 5 Geschäftsführer Die Firma kann schriftlich über 7Th Floor Cottons Centre erreicht werden.
Jetzt sichern REDNESS YORK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Redness York Limited - 7th Floor Cottons Centre, Cottons Lane, London, SE1 2QG, Grossbritannien
- 2015-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu REDNESS YORK 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 2021
-
appoint-person-director-company-with-name-date (2021-08-13) - AP01
-
accounts-with-accounts-type-full (2021-07-10) - AA
-
confirmation-statement-with-no-updates (2021-04-15) - CS01
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
termination-director-company-with-name-termination-date (2021-01-13) - TM01
-
termination-director-company-with-name-termination-date (2021-08-13) - TM01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-06-08) - PSC02
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
-
accounts-with-accounts-type-full (2020-09-04) - AA
-
change-to-a-person-with-significant-control (2020-02-27) - PSC05
-
cessation-of-a-person-with-significant-control (2020-06-08) - PSC07
-
termination-director-company-with-name-termination-date (2020-06-30) - TM01
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-27) - MR01
-
appoint-person-director-company-with-name-date (2020-10-28) - AP01
-
change-sail-address-company-with-old-address-new-address (2020-11-23) - AD02
-
termination-director-company-with-name-termination-date (2020-10-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-15) - MR01
-
move-registers-to-registered-office-company-with-new-address (2020-11-23) - AD04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-29) - AP01
-
termination-director-company-with-name-termination-date (2019-10-29) - TM01
-
accounts-with-accounts-type-full (2019-03-21) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-10) - TM01
-
appoint-person-director-company-with-name-date (2018-01-10) - AP01
-
move-registers-to-sail-company-with-new-address (2018-01-11) - AD03
-
notification-of-a-person-with-significant-control (2018-02-23) - PSC02
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
accounts-with-accounts-type-small (2018-07-06) - AA
-
change-account-reference-date-company-current-shortened (2018-08-31) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-23) - PSC09
-
resolution (2018-01-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-10) - AD01
-
change-sail-address-company-with-new-address (2018-01-10) - AD02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-21) - MR01
-
accounts-with-accounts-type-small (2017-08-02) - AA
-
appoint-person-director-company-with-name-date (2017-05-09) - AP01
-
termination-director-company-with-name-termination-date (2017-05-02) - TM01
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
appoint-person-director-company-with-name-date (2016-12-01) - AP01
-
accounts-with-accounts-type-small (2016-06-22) - AA
-
termination-director-company-with-name-termination-date (2016-12-01) - TM01
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01
-
appoint-person-director-company-with-name-date (2015-04-01) - AP01
-
termination-director-company-with-name-termination-date (2015-04-01) - TM01
-
change-account-reference-date-company-current-shortened (2015-03-09) - AA01
-
incorporation-company (2015-02-25) - NEWINC