Advanced company searchLink opens in new window

REDCORN HOLDINGS LIMITED

Company number 12121690

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)
05 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
29 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
12 Feb 2024 PSC05 Change of details for a person with significant control
09 Feb 2024 PSC04 Change of details for Mr James Michael Thompson as a person with significant control on 30 January 2024
09 Feb 2024 CH01 Director's details changed for Mr James Michael Thompson on 30 January 2024
09 Feb 2024 AD01 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 9 February 2024
27 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
27 Jul 2023 PSC04 Change of details for Mr James Michael Thompson as a person with significant control on 14 February 2023
27 Jul 2023 CH01 Director's details changed for Mr James Michael Thompson on 14 February 2023
31 May 2023 AA Group of companies' accounts made up to 31 May 2022
21 Feb 2023 MR01 Registration of charge 121216900003, created on 17 February 2023
21 Feb 2023 MR01 Registration of charge 121216900004, created on 17 February 2023
17 Feb 2023 MR01 Registration of charge 121216900002, created on 17 February 2023
12 Jan 2023 MR01 Registration of charge 121216900001, created on 9 January 2023
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
28 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
14 Dec 2021 PSC04 Change of details for Mr James Michael Thompson as a person with significant control on 31 March 2021
14 Dec 2021 CH01 Director's details changed for Mr James Michael Thompson on 31 March 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
17 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
10 Jun 2021 AA Group of companies' accounts made up to 31 May 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
21 Oct 2019 PSC07 Cessation of Reggie Properties Limited as a person with significant control on 25 July 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association