RED TEE SOFTWARE LTD

19 Ullswater Crescent, Kingston Vale,, SW15 3RG, United Kingdom
StatusACTIVE
Company No.08382424
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

RED TEE SOFTWARE LTD is an active private limited company with number 08382424. It was incorporated 11 years, 5 months, 11 days ago, on 30 January 2013. The company address is 19 Ullswater Crescent, Kingston Vale,, SW15 3RG, United Kingdom.



Company Fillings

Second filing capital allotment shares

Date: 14 May 2024

Action Date: 25 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-25

Capital : 11 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-30

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2024

Action Date: 01 Apr 2014

Category: Capital

Type: RP04SH01

Date: 2014-04-01

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mrs Tanapa Dolheguy

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-20

Psc name: Mr David Peter Dolheguy

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr David Peter Dolheguy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: Garden Flat 87 Harbut Road Battersea London SW11 2rd United Kingdom

New address: 19 Ullswater Crescent Kingston Vale, SW15 3RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniela Gutperl

Cessation date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-25

Psc name: Mr David Peter Dolheguy

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-25

Capital : 11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanapa Dolheguy

Appointment date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniela Gutperl

Termination date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Ms Daniela Gutperl

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Ms Daniela Gutperl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-28

Psc name: Ms Daniela Gutperl

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr David Peter Dolheguy

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr David Peter Dolheguy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: 12a May Road Twickenham TW2 6QP United Kingdom

New address: Garden Flat 87 Harbut Road Battersea London SW11 2rd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Ms Daniela Gutperl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-23

Psc name: Ms Daniela Gutperl

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-23

Psc name: Mr David Peter Dolheguy

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr David Peter Dolheguy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: 7 Lovell Road Richmond Surrey TW10 7LB England

New address: 12a May Road Twickenham TW2 6QP

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-23

Psc name: Ms Daniela Gutperl

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-23

Psc name: Mr David Peter Dolheguy

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-21

Officer name: Ms Daniela Gutperl

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-21

Officer name: Mr David Peter Dolheguy

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-24

Officer name: Mr David Peter Dolheguy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 9/24 Bardolph Road Richmond Surrey TW9 2LH

New address: 7 Lovell Road Richmond Surrey TW10 7LB

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daniela Gutperl

Appointment date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WINDOWS (THAMES VALLEY) LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:03531430
Status:ACTIVE
Category:Private Limited Company

ANGELS CHILDCARE RECRUITMENT LIMITED

109 SWAN STREET,LEICESTERSHIRE,LE12 7NN

Number:06030947
Status:LIQUIDATION
Category:Private Limited Company

DEVONSHIRE MANOR HOMES LIMITED

3 STADIUM COURT,WIRRAL,CH62 3QG

Number:08940667
Status:ACTIVE
Category:Private Limited Company

GERAMAX LTD

WTC 1 CV. NEW LONDON HOUSE, 6,LONDON,EC3R 7LP

Number:11834991
Status:ACTIVE
Category:Private Limited Company

HOWARD ATKINS LIMITED

49 THE DRIVE,HERTFORDSHIRE,WD3 4EA

Number:03804595
Status:ACTIVE
Category:Private Limited Company

STYALSUITE LIMITED

17 LAW PLACE,GLASGOW,G74 4QL

Number:SC595611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source