Advanced company searchLink opens in new window

REDHEAD ASSOCIATES LTD

Company number 10425832

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)
21 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from 5 Henrietta Villas Henrietta Road Bath BA2 6LX England to Flat 15 1 Warrington Gardens London W9 2QB on 17 October 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
17 Oct 2022 AD01 Registered office address changed from 5 Henrietta Villas Bath Somerset BA2 6LX England to 5 Henrietta Villas Henrietta Road Bath BA2 6LX on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Simon Nicholas Warne as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mrs Catherine Louise Warne as a person with significant control on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from Flat 15, 1 Warrington Gardens London W9 2QB United Kingdom to 5 Henrietta Villas Bath Somerset BA2 6LX on 17 October 2022
13 May 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jul 2018 PSC01 Notification of Simon Nicholas Warne as a person with significant control on 13 October 2016
12 Jul 2018 PSC01 Notification of Catherine Louise Warne as a person with significant control on 13 October 2016
30 Jan 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 13 October 2017
23 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates