- Company Overview for REDSTONE SEARCH GROUP LTD (08689723)
- Filing history for REDSTONE SEARCH GROUP LTD (08689723)
- People for REDSTONE SEARCH GROUP LTD (08689723)
- More for REDSTONE SEARCH GROUP LTD (08689723)
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) |
---|---|---|---|
30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Andrew Steven Low as a director on 18 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
22 May 2018 | PSC04 | Change of details for Ms Shoshana Ajoodan-Poor as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC04 | Change of details for Mr Jordan Lewis as a person with significant control on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr Jordan Lewis on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from Tyttenhanger House Coursers Road St Albans Hertfordshire AL4 0PG to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Ms Shoshana Ajoodan-Poor on 22 May 2018 | |
22 Feb 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
17 Jan 2018 | AA |
Total exemption full accounts made up to 30 September 2017
|
|
31 Oct 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
04 Apr 2016 | CH01 | Director's details changed for Mr Jordan Lewis on 1 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Ms Shoshana Ajoodan-Poor on 1 April 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Jul 2014 | AD01 | Registered office address changed from 26 Dover Street Mayfair London W1S 4LY United Kingdom to Tyttenhanger House Coursers Road St Albans Hertfordshire AL4 0PG on 16 July 2014 | |
09 Oct 2013 | AD01 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom on 9 October 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Ms Shoshona Ajoodon-Poor on 13 September 2013 | |
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|