- Company Overview for YOUR PENSION REDRESS LTD (09067674)
- Filing history for YOUR PENSION REDRESS LTD (09067674)
- People for YOUR PENSION REDRESS LTD (09067674)
- More for YOUR PENSION REDRESS LTD (09067674)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
19 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
25 Jul 2022 | CH01 | Director's details changed for Mr Gary Starr on 24 July 2022 | |
25 Jul 2022 | PSC04 | Change of details for Mr Gary Starr as a person with significant control on 24 July 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD England to 17 Carmen Court 35 Toye Avenue London N20 0FN on 18 February 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from Ajp Business Centre Ajp Business Centre 152-154 Coles Green Road London NW2 7HD England to Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 252-254 Coles Green Road Suite 102, Ajp Business Centre London NW2 7HD England to Ajp Business Centre Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 8 March 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
08 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | CH01 | Director's details changed for Mr Gary Starr on 30 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Anthony Griffith Barker as a person with significant control on 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
13 Aug 2020 | AD01 | Registered office address changed from Eco Innovation Centre Peterscourt City Road Peterborough PE1 1SA to 252-254 Coles Green Road Suite 102, Ajp Business Centre London NW2 7HD on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of David Alan Robertson as a director on 10 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Janet Anne Evelyn Barrett-Treen as a director on 10 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Colin Anthony Barrett-Treen as a director on 10 August 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
10 Jan 2020 | CH01 | Director's details changed for Mr Gary Starr on 7 January 2020 |