Advanced company searchLink opens in new window

REDBRAIN HOLDINGS LIMITED

Company number 13282279

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)
31 Jan 2025 AA Group of companies' accounts made up to 31 January 2024
13 Aug 2024 AD01 Registered office address changed from Office 3 st Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA United Kingdom to Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 13 August 2024
09 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Jan 2024 AA Group of companies' accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 1 June 2022
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2022
05 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 January 2022
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 21 March 2022
04 Apr 2022 CS01 21/03/22 Statement of Capital gbp 61246.5369
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 04.05.2022 and 07.06.2022.
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 61,246.537
23 Aug 2021 SH02 Sub-division of shares on 11 August 2021
22 Aug 2021 SH08 Change of share class name or designation
22 Aug 2021 MA Memorandum and Articles of Association
22 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdvision 11/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 PSC02 Notification of Longsands Gaia Ltd as a person with significant control on 11 August 2021
20 Aug 2021 PSC04 Change of details for Mr Douglas Stuart Scott as a person with significant control on 11 August 2021
20 Aug 2021 SH10 Particulars of variation of rights attached to shares
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 55,246.54
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 41,385.04
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 10,000
22 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-22
  • GBP 1