Advanced company searchLink opens in new window

REDTHREAD YOUTH LIMITED

Company number 03131121

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)
08 Aug 2023 TM01 Termination of appointment of Patricia Ferguson Gallan as a director on 31 July 2023
17 Apr 2023 TM01 Termination of appointment of Lucie Rae Russell as a director on 10 April 2023
15 Mar 2023 TM01 Termination of appointment of Katherine Jo O'donovan as a director on 11 February 2023
03 Jan 2023 AA Full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Dec 2022 AD03 Register(s) moved to registered inspection location 8 Markwell Close London SE26 6QF
14 Dec 2022 AD02 Register inspection address has been changed from C/O John Poyton 6 Wellhouse Road Beckenham Kent BR3 3JR United Kingdom to 8 Markwell Close London SE26 6QF
05 Sep 2022 AP01 Appointment of Ms Paula Marilyn Mcdonald as a director on 1 September 2022
25 Aug 2022 AP01 Appointment of Dr Emer Caitriona Eileen Sutherland as a director on 1 August 2022
25 Aug 2022 AP01 Appointment of Mrs Natalie Carsey as a director on 1 August 2022
25 Aug 2022 AP01 Appointment of Mr Myles Emmerson Charles Bradshaw as a director on 1 August 2022
25 Aug 2022 AP01 Appointment of Mr Lawrence Michael Bate as a director on 1 August 2022
10 Aug 2022 TM01 Termination of appointment of Simon Robert Charlick as a director on 25 July 2022
05 May 2022 AP01 Appointment of Mr Simon Robert Charlick as a director on 30 April 2022
05 May 2022 TM01 Termination of appointment of Wanda Michelle Wyporska as a director on 29 April 2022
29 Apr 2022 TM01 Termination of appointment of Simon Robert Charlick as a director on 29 April 2022
07 Feb 2022 AA Full accounts made up to 31 March 2021
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
12 Mar 2021 AA Full accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
26 Nov 2020 AD04 Register(s) moved to registered office address 158 Buckingham Palace Road 158 Buckingham Palace Road London SW1W 9TR
26 Nov 2020 TM01 Termination of appointment of Cheryl Alane Plumridge as a director on 25 November 2020
01 Jun 2020 TM01 Termination of appointment of Anne Louisa Philip Mann as a director on 27 May 2020
30 Dec 2019 AA Full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates