Advanced company searchLink opens in new window

REDNAL OPPORTUNITIES LTD

Company number 09143742

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)
01 Aug 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
03 Mar 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from 79 Grant Road Wirral CH46 2RU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 February 2024
29 Feb 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 29 February 2024
29 Feb 2024 PSC07 Cessation of Damian Walkowiak as a person with significant control on 29 February 2024
29 Feb 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Damian Walkowiak as a director on 29 February 2024
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
01 Feb 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 AD01 Registered office address changed from 12 Howard Street Scarborough YO12 7QB United Kingdom to 79 Grant Road Wirral CH46 2RU on 24 July 2020
24 Jul 2020 PSC01 Notification of Damian Walkowiak as a person with significant control on 2 July 2020
24 Jul 2020 AP01 Appointment of Mr Damian Walkowiak as a director on 2 July 2020
05 Jul 2020 TM01 Termination of appointment of Matthew Kilby as a director on 19 January 2020
05 Jul 2020 PSC07 Cessation of Matthew Kilby as a person with significant control on 19 January 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
16 Dec 2019 AD01 Registered office address changed from Park Cottage Maden Road Bacup OL13 8NR United Kingdom to 12 Howard Street Scarborough YO12 7QB on 16 December 2019
16 Dec 2019 PSC01 Notification of Matthew Kilby as a person with significant control on 28 November 2019
16 Dec 2019 PSC07 Cessation of Leon Phythian as a person with significant control on 28 November 2019