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)
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24
07 Dec 2016 CONNOT Change of name notice
25 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 75,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 75,000
12 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 12 February 2014
08 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75,000
29 Oct 2013 CH01 Director's details changed for Robert Daniel Soning on 29 October 2013
17 Sep 2013 AA Full accounts made up to 31 December 2012
30 Jan 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Nov 2012 CH04 Secretary's details changed for Cargil Management Services Limited on 31 October 2012
19 Oct 2012 AA Full accounts made up to 31 December 2011
09 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012
26 Jun 2012 AUD Auditor's resignation
22 May 2012 MAR Re-registration of Memorandum and Articles
22 May 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
22 May 2012 RR02 Re-registration from a public company to a private limited company