Advanced company searchLink opens in new window

REDI-LIFT LIMITED

Company number 03665221

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)
08 Dec 2024 CS01 Confirmation statement made on 31 October 2024 with updates
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
02 Sep 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
24 Jul 2024 AA01 Current accounting period extended from 31 March 2024 to 31 July 2024
24 Jul 2024 TM01 Termination of appointment of Christopher Michael Gunn as a director on 19 July 2024
24 Jul 2024 TM02 Termination of appointment of Christopher Michael Gunn as a secretary on 19 July 2024
22 Jul 2024 PSC07 Cessation of Farah Gunn as a person with significant control on 6 April 2016
22 Jul 2024 AP01 Appointment of Ms Lucienne Lopes-Grilli as a director on 19 July 2024
22 Jul 2024 AP01 Appointment of Mr Richard James Cookman as a director on 19 July 2024
22 Jul 2024 TM01 Termination of appointment of Farah Gunn as a director on 19 July 2024
22 Jul 2024 AD01 Registered office address changed from 9 Osyth Close Brackmills Ind Est Northampton NN4 7DY to Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby Warwickshire CV23 9EU on 22 July 2024
22 Jul 2024 MA Memorandum and Articles of Association
20 Jul 2024 PSC01 Notification of Farah Gunn as a person with significant control on 6 April 2016
19 Jul 2024 PSC07 Cessation of Farah Gunn as a person with significant control on 22 September 2023
19 Jul 2024 PSC01 Notification of Farah Gunn as a person with significant control on 6 April 2016
19 Jul 2024 PSC07 Cessation of C and F Holdco Ltd as a person with significant control on 17 July 2024
19 Jul 2024 PSC07 Cessation of Farah Gunn as a person with significant control on 14 November 2023
18 Jul 2024 PSC07 Cessation of Christopher Michael Gunn as a person with significant control on 22 September 2023
18 Jul 2024 PSC02 Notification of Redi-Lift Holdings Ltd as a person with significant control on 17 July 2024
18 Jul 2024 PSC02 Notification of C and F Holdco Ltd as a person with significant control on 17 July 2024
18 Jul 2024 PSC07 Cessation of C and F Property Ltd as a person with significant control on 17 July 2024
18 Jul 2024 PSC01 Notification of Christopher Michael Gunn as a person with significant control on 6 April 2016
18 Jul 2024 PSC07 Cessation of Christopher Gunn as a person with significant control on 14 November 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
29 Nov 2023 PSC02 Notification of C and F Property Ltd as a person with significant control on 22 September 2023