- Company Overview for REDSPOT TRANSPORT LTD (07506966)
- Filing history for REDSPOT TRANSPORT LTD (07506966)
- People for REDSPOT TRANSPORT LTD (07506966)
- More for REDSPOT TRANSPORT LTD (07506966)
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) |
---|---|---|---|
26 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
06 Aug 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mrs Fiona Hayley Brooks on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for Mr Anthony Brooks on 6 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Mrs Fiona Hayley Brooks as a person with significant control on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to 29 Kings Road Basildon SS15 4AB on 6 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
02 Jan 2024 | PSC07 | Cessation of Michael Ronald Cohen as a person with significant control on 20 December 2023 | |
02 Jan 2024 | PSC01 | Notification of Fiona Hayley Brooks as a person with significant control on 20 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Anthony Brooks as a director on 20 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Michael Ronald Cohen as a director on 3 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mrs Fiona Hayley Brooks as a director on 1 December 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 15 July 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Michael Ronald Cohen as a person with significant control on 1 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Michael Ronald Cohen on 1 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates |