- Company Overview for REDGLAZE GROUP LIMITED (13383712)
- Filing history for REDGLAZE GROUP LIMITED (13383712)
- People for REDGLAZE GROUP LIMITED (13383712)
- More for REDGLAZE GROUP LIMITED (13383712)
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) |
---|---|---|---|
12 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mr Stephen Michael Bygrave on 3 December 2024 | |
03 Dec 2024 | CH01 | Director's details changed for Mrs Linda Irene Bygrave on 3 December 2024 | |
03 Dec 2024 | PSC04 | Change of details for Mr Stephen Michael Bygrave as a person with significant control on 3 December 2024 | |
03 Dec 2024 | PSC04 | Change of details for Mrs Linda Irene Bygrave as a person with significant control on 3 December 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
01 May 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
04 Nov 2021 | AD01 | Registered office address changed from Third Floor, 2 Colton Square Leicester LE1 1QH England to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN on 4 November 2021 | |
26 Jul 2021 | MA | Memorandum and Articles of Association | |
26 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
10 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-10
|