Advanced company searchLink opens in new window

RED OAK TEAM LTD

Company number 08472237

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)
27 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
11 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
30 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
19 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
13 Jan 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
12 May 2020 CH01 Director's details changed for Mr Wojciech Pawel Zygarlicki on 12 May 2020
12 May 2020 PSC04 Change of details for Mr Wojciech Zygarlicki as a person with significant control on 12 May 2020
12 May 2020 AD01 Registered office address changed from Craven House, 40-44 Uxbridge Road London W5 2BS United Kingdom to Unit 10 Wycombe Industrial Mall West End Street High Wycombe HP11 2QY on 12 May 2020
27 Apr 2020 PSC01 Notification of Wojciech Zygarlicki as a person with significant control on 4 April 2020
27 Apr 2020 AP01 Appointment of Mr Wojciech Zygarlicki as a director on 1 April 2020
27 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
27 Apr 2020 PSC07 Cessation of Capital Business Links Limited as a person with significant control on 4 April 2020
27 Apr 2020 TM01 Termination of appointment of Piotr Kubalka as a director on 1 April 2020
10 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off