Advanced company searchLink opens in new window

REDMAZE LIMITED

Company number 02730266

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)
02 Apr 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2 April 2024
08 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
23 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 June 2023
15 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 June 2020
11 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/11/2023.
03 Jul 2023 PSC01 Notification of Marianne Joy Harris as a person with significant control on 6 September 2022
30 Jun 2023 PSC01 Notification of Pamela Gaye Davis as a person with significant control on 6 September 2022
30 Jun 2023 PSC01 Notification of Paul Adam Wiseman as a person with significant control on 6 September 2022
30 Jun 2023 PSC07 Cessation of Sylvia Wiseman as a person with significant control on 6 September 2022
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 TM02 Termination of appointment of Sylvia Wiseman as a secretary on 21 August 2022
08 Sep 2022 TM01 Termination of appointment of Sylvia Wiseman as a director on 21 August 2022
05 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
04 Aug 2021 AD01 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021
04 Aug 2021 PSC04 Change of details for Sylvia Wiseman as a person with significant control on 2 August 2021
04 Aug 2021 CH03 Secretary's details changed for Sylvia Wiseman on 2 August 2021
04 Aug 2021 CH01 Director's details changed for Sylvia Wiseman on 2 August 2021
15 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Aug 2020 PSC04 Change of details for Sylvia Wiseman as a person with significant control on 13 September 2019
04 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/11/2023
12 Jun 2020 PSC07 Cessation of Stephen Michael Jennings as a person with significant control on 13 September 2019
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
22 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates