Advanced company searchLink opens in new window

REDCAR DP LTD

Company number 06130214

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)
20 Dec 2024 AA01 Previous accounting period shortened from 28 December 2023 to 27 December 2023
26 Sep 2024 AA01 Previous accounting period shortened from 29 December 2023 to 28 December 2023
29 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
18 Jan 2024 MR04 Satisfaction of charge 061302140003 in full
29 Dec 2023 AA Total exemption full accounts made up to 29 December 2022
28 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
18 Dec 2023 MR01 Registration of charge 061302140004, created on 14 December 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
26 Feb 2022 CH01 Director's details changed for Mr Mike Racz on 16 February 2021
26 Feb 2022 PSC05 Change of details for Zoja Dp Ltd as a person with significant control on 16 February 2021
26 Feb 2022 PSC04 Change of details for Mr Mike Racz as a person with significant control on 16 February 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 PSC05 Change of details for Zoja Dp Ltd as a person with significant control on 1 March 2018
02 Jun 2020 MR01 Registration of charge 061302140003, created on 27 May 2020
02 Jun 2020 MR04 Satisfaction of charge 061302140002 in full
11 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2020 MA Memorandum and Articles of Association
02 May 2020 AD01 Registered office address changed from 178 York Road Hartlepool Cleveland TS26 9EA to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2 May 2020
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 December 2018