- Company Overview for REDSTREAM LIMITED (04582303)
- Filing history for REDSTREAM LIMITED (04582303)
- People for REDSTREAM LIMITED (04582303)
- More for REDSTREAM LIMITED (04582303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | PSC04 | Change of details for Filippos Beis as a person with significant control on 4 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Enterprise House 115 George Lane London E18 1AB England to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 May 2019 | PSC01 | Notification of Filippos Beis as a person with significant control on 26 April 2018 | |
30 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 May 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
28 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Enterprise House 115 George Lane London E18 1AB on 28 November 2018 | |
28 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2018 | |
27 Aug 2018 | AP04 | Appointment of Cowdrey Ltd as a secretary on 26 April 2018 | |
27 Aug 2018 | AP01 | Appointment of Ms Ifigeneia Theodotou as a director on 26 April 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of Paul Andy Williams as a director on 26 April 2018 | |
27 Aug 2018 | TM02 | Termination of appointment of Fides Secretaries Limited as a secretary on 26 April 2018 |