Advanced company searchLink opens in new window

YOUR PENSION REDRESS LTD

Company number 09067674

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
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