Advanced company searchLink opens in new window

REDSUN H LTD

Company number 07719774

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)
09 Apr 2017 SH10 Particulars of variation of rights attached to shares
05 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
22 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
17 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 30 June 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Jan 2014 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 3 January 2014
02 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
15 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Mark Appleyard as a director
07 Aug 2012 AP01 Appointment of Mr Michael Charles Ostrowski as a director
07 Aug 2012 AP01 Appointment of Mr Craig Booton as a director
07 Aug 2012 AD01 Registered office address changed from C/O Mark Appleyard Ltd Consort House Waterdale Doncaster DN1 3HR United Kingdom on 7 August 2012
27 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted