Advanced company searchLink opens in new window

REDTREE (NORTH LONDON) HOLDINGS LIMITED

Company number 11256050

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)
23 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
13 Apr 2023 CH03 Secretary's details changed for Paul Edward Summers on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Paul Martin Mcguiness on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Naill Patrick Smith on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Naill Patrick Smith on 13 April 2023
13 Apr 2023 PSC05 Change of details for Redtree Ventures Limited as a person with significant control on 17 February 2023
13 Apr 2023 AD01 Registered office address changed from 44 Great Eastern Street London EC2A 3EP United Kingdom to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 13 April 2023
03 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
01 Apr 2022 CH01 Director's details changed for Mr Paul Edward Summers on 21 January 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Mar 2019 AP01 Appointment of Mr Ronan Thomas Connolly as a director on 25 March 2019
28 Mar 2019 AP01 Appointment of Mr Paul Edward Summers as a director on 25 March 2019
15 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-15
  • GBP 100