Advanced company searchLink opens in new window

REDSMOKE LIMITED

Company number 03840675

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)
25 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
25 Sep 2024 PSC05 Change of details for Bluesmoke Llp as a person with significant control on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from Three Kings Commonside East Mitcham Surrey CR4 2QA England to Three Kings 23 Commonside East Mitcham Surrey CR4 2QA on 25 September 2024
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
14 Jul 2020 PSC07 Cessation of Robert Lanyon Williams as a person with significant control on 9 July 2020
14 Jul 2020 AD01 Registered office address changed from 12 Upper Camden Place Bath Bath & Ne Somerset BA1 5HX to Three Kings Commonside East Mitcham Surrey CR4 2QA on 14 July 2020
14 Jul 2020 PSC02 Notification of Bluesmoke Llp as a person with significant control on 9 July 2020
14 Jul 2020 TM02 Termination of appointment of Caterina Jannucci as a secretary on 9 July 2020
14 Jul 2020 TM01 Termination of appointment of Robert Lanyon Williams as a director on 9 July 2020
14 Jul 2020 AP01 Appointment of Mr Jonathan David Case as a director on 9 July 2020
14 Jul 2020 AP01 Appointment of Mr Jonathan Stanley Sweetman as a director on 9 July 2020
20 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with no updates