Advanced company searchLink opens in new window

REDSPUR (HOLDINGS) LIMITED

Company number 03133817

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)
29 Jan 2024 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2023 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 15 January 2023
06 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Unaudited abridged accounts made up to 31 December 2020
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Nov 2021 CH01 Director's details changed for Mr Robert Daniel Soning on 2 July 2021
16 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Oct 2019 MR01 Registration of charge 031338170016, created on 27 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Aug 2019 MR04 Satisfaction of charge 13 in full
06 Aug 2019 MR04 Satisfaction of charge 12 in full
06 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
28 Nov 2017 PSC05 Change of details for London & Newcastle Securities Limited as a person with significant control on 7 December 2016