Advanced company searchLink opens in new window

REDQUEST LIMITED

Company number 06250495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
17 Nov 2023 AD01 Registered office address changed from 29 Warnford Court Throgmorton Street London EC2N 2AT to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 November 2023
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
17 May 2018 PSC01 Notification of Pavol Hrdina as a person with significant control on 31 March 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
18 May 2015 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
18 May 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
01 Oct 2014 AD01 Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE to 29 Warnford Court Throgmorton Street London EC2N 2AT on 1 October 2014