Advanced company searchLink opens in new window

REDCREST ENTERPRISES LTD

Company number 03749939

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)
30 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
05 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
18 May 2023 AA Total exemption full accounts made up to 31 October 2022
26 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
17 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
12 Apr 2021 CH01 Director's details changed for Mr James Jonathan Collins on 12 April 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
23 Apr 2019 CH01 Director's details changed for Mrs Abigail Kate Collins on 21 June 2018
23 Apr 2019 CH03 Secretary's details changed for Mrs Abigail Kate Collins on 21 June 2018
09 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
19 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
19 Apr 2018 PSC01 Notification of Abigail Kate Collins as a person with significant control on 6 April 2016
20 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jun 2016 TM01 Termination of appointment of Charles Ian Pack as a director on 25 May 2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
25 Feb 2016 AD01 Registered office address changed from 14 Church Close Crockham Heath Newbury Berkshire RG20 0JX to Nightingale Farm Wantage Road Leckhampstead Newbury Berkshire RG20 8QT on 25 February 2016
14 Jan 2016 MR01 Registration of charge 037499390001, created on 12 January 2016
26 Nov 2015 AA01 Current accounting period extended from 30 April 2016 to 31 October 2016