Advanced company searchLink opens in new window

REDSOCK MANAGEMENT LIMITED

Company number 05479819

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)
07 Feb 2025 AA Micro company accounts made up to 31 August 2024
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
03 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
27 Apr 2023 AD01 Registered office address changed from 118 Mansfield Road Nottingham Nottinghamshire NG1 3HL to Flat 46 Old College House 8-10 Richmond Terrace Brighton BN2 9SY on 27 April 2023
08 Dec 2022 AA Micro company accounts made up to 31 August 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 August 2021
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 August 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 31 August 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 Jun 2016 CH01 Director's details changed for Miriam Susan Jones on 1 October 2014
09 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
16 Jun 2015 CH03 Secretary's details changed for Miriam Susan Jones on 16 April 2015
28 Apr 2015 AD01 Registered office address changed from 163 High Road Chilwell Nottinghamshire NG9 5BA to 118 Mansfield Road Nottingham Nottinghamshire NG1 3HL on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Christopher Michael Jones on 16 April 2015