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)
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
  • ANNOTATION Part Admin Removed Page containing unnecessary material at the back of the annual accounts was administratively removed on 16/07/2018.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted