Advanced company searchLink opens in new window

REDLARK LIMITED

Company number 10610857

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)
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Nov 2023 PSC01 Notification of Togy George as a person with significant control on 1 November 2023
13 Nov 2023 PSC04 Change of details for Mrs Anu Thomas as a person with significant control on 1 November 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 10
13 Nov 2023 AP01 Appointment of Mr Togy George as a director on 1 November 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Apr 2021 CH01 Director's details changed for Mrs Anu Thomas on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mrs Anu Thomas as a person with significant control on 27 April 2021
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Jul 2019 AD01 Registered office address changed from 9-10 Ridge House Ridge House Drive Stoke-on-Trent ST1 5SJ England to 8 Northwood Park Road Stoke-on-Trent ST1 2DT on 2 July 2019
11 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
26 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Mar 2018 PSC07 Cessation of Key Legal Services (Nominees) Limited as a person with significant control on 9 February 2017
26 Mar 2018 PSC01 Notification of Anu Thomas as a person with significant control on 9 February 2017
18 Oct 2017 TM01 Termination of appointment of Togy George as a director on 15 August 2017
27 Feb 2017 TM01 Termination of appointment of Barry Charles Warmisham as a director on 9 February 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100