REDSKY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 insert company_previous_name REDSKY DESIGN STUDIO LTD
2023-07-07 update name REDSKY DESIGN STUDIO LTD => WAGGLE LTD
2023-07-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-04 update statutory_documents ADOPT ARTICLES 16/06/2023
2023-07-04 update statutory_documents ADOPT ARTICLES 16/06/2023
2023-06-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-06-14 update statutory_documents COMPANY NAME CHANGED REDSKY DESIGN STUDIO LTD CERTIFICATE ISSUED ON 14/06/23
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-26 delete address Bourne House, Prince Edward Street, Berkhamsted, Herts, HP4 3EZ
2022-11-26 delete phone 01442 860300
2022-11-26 insert phone 01442 863200
2022-05-21 delete address 2022 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2022-05-21 delete phone 01442 863 200
2022-05-21 insert address 29A Lower Kings Road, Berkhamsted. Hertfordshire. HP4 2AB
2022-05-21 insert phone 01442 860300
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-02-08 delete address 2021 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2022-02-08 insert address 2022 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 delete address 2020 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2021-01-18 insert address 2021 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-01-26 delete address 2019 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2020-01-26 insert address 2020 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 delete phone 01442 860300
2019-12-25 delete source_ip 162.13.217.138
2019-12-25 insert phone 01442 863 200
2019-12-25 insert source_ip 217.194.215.141
2019-12-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 delete phone 01442 879299
2019-09-26 insert address Bourne House, Prince Edward Street, Berkhamsted, Herts, HP4 3EZ
2019-09-26 insert phone 01442 860300
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-01-11 delete address 2018 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2019-01-11 insert address 2019 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2019-01-11 update primary_contact 2018 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT => 2019 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents DIRECTOR APPOINTED MRS NATALIE JAYNE BEECROFT
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-03 delete source_ip 162.13.135.168
2017-04-03 insert source_ip 162.13.217.138
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-24 update statutory_documents 26/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-07-08 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-06-08 update statutory_documents 26/04/15 FULL LIST
2015-03-11 delete phone 01442 863030
2015-03-11 insert phone 01442 879299
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 5 PARK RISE NORTHCHURCH BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 3RT
2014-07-07 insert address 5 PARK RISE NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 3RT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-07-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-25 update statutory_documents 26/04/14 FULL LIST
2014-06-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS 181 LTD / 07/02/2014
2014-03-26 delete alias RedSky Design ltd
2014-03-26 insert address 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2014-03-26 insert alias RedSky Design Studio Ltd
2014-03-26 update primary_contact null => 5 Park Rise, Berkhamsted, Hertfordshire, HP4 3RT
2014-02-16 delete source_ip 83.138.134.197
2014-02-16 insert source_ip 162.13.135.168
2014-02-07 delete address 11 MANDEVILLE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE ENGLAND HP16 9DS
2014-02-07 insert address 5 PARK RISE NORTHCHURCH BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 3RT
2014-02-07 update registered_address
2014-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 11 MANDEVILLE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DS ENGLAND
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-25 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address C/O ATLAS CONSULTANCY LTD SOUTH PARK CHAMBERS SOUTH PARK GERRARDS CROSS BUCKS UNITED KINGDOM SL9 8HF
2013-06-22 insert address 11 MANDEVILLE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE ENGLAND HP16 9DS
2013-06-22 update registered_address
2013-05-08 delete phone 01442 879299
2013-05-08 insert phone 01442 863030
2013-04-26 update statutory_documents 26/04/13 FULL LIST
2013-04-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BACUS 181 LTD / 26/04/2013
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ATLAS CONSULTANCY LTD
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents CORPORATE SECRETARY APPOINTED BACUS 181 LTD
2012-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O ATLAS CONSULTANCY LTD SOUTH PARK CHAMBERS SOUTH PARK GERRARDS CROSS BUCKS SL9 8HF UNITED KINGDOM
2012-05-14 update statutory_documents 26/04/12 FULL LIST
2011-10-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-07-07 update statutory_documents 26/04/11 FULL LIST
2010-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION