Advanced company searchLink opens in new window

REDSTONE SEARCH GROUP LTD

Company number 08689723

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)
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 13 September 2023
28 May 2024 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 107.935
27 Sep 2023 CS01 13/09/23 Statement of Capital gbp 107.935
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/06/24
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 PSC07 Cessation of Shoshana Lewis as a person with significant control on 7 October 2022
25 Oct 2022 PSC07 Cessation of Jordan Alexander Lewis as a person with significant control on 7 October 2022
25 Oct 2022 PSC02 Notification of Akts Recruitment Limited as a person with significant control on 7 October 2022
25 Oct 2022 TM01 Termination of appointment of Shoshana Lewis as a director on 7 October 2022
25 Oct 2022 AP01 Appointment of Mr Thomas Jeffrey Carson as a director on 7 October 2022
25 Oct 2022 AP01 Appointment of Mr Samuel Fowler as a director on 7 October 2022
14 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 AP01 Appointment of Kamran Subherwal as a director on 1 January 2022
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
13 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with updates
06 Nov 2020 SH02 Sub-division of shares on 21 August 2019
14 Oct 2020 PSC04 Change of details for Ms Shoshana Ajoodan-Poor as a person with significant control on 12 May 2020
14 Oct 2020 CH01 Director's details changed for Ms Shoshana Ajoodan-Poor on 12 May 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates