Advanced company searchLink opens in new window

REDSPOT CARE LIMITED

Company number 04391659

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
21 Mar 2024 MR04 Satisfaction of charge 043916590010 in full
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
04 Mar 2024 MR01 Registration of charge 043916590011, created on 28 February 2024
27 Oct 2023 AD01 Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ England to 65 Chadwell Heath Lane Romford Essex London RM6 4NP on 27 October 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
17 Mar 2020 MR04 Satisfaction of charge 043916590009 in full
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
15 Feb 2020 MR01 Registration of charge 043916590010, created on 12 February 2020
16 Jan 2020 PSC02 Notification of Redspot Care Holdings Limited as a person with significant control on 22 November 2019
16 Jan 2020 PSC07 Cessation of Stephen Brian Minchin as a person with significant control on 22 November 2019
16 Jan 2020 PSC07 Cessation of Miriam Kureya as a person with significant control on 22 November 2019
16 Jan 2020 PSC07 Cessation of Evans Kureya as a person with significant control on 22 November 2019
16 Jan 2020 TM02 Termination of appointment of Stephen Brian Minchin as a secretary on 22 November 2019
16 Jan 2020 TM01 Termination of appointment of Stephen Brian Minchin as a director on 22 November 2019
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 May 2019 AA Unaudited abridged accounts made up to 31 March 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
19 Feb 2019 MR04 Satisfaction of charge 043916590006 in full
19 Feb 2019 MR04 Satisfaction of charge 043916590005 in full