Advanced company searchLink opens in new window

REDR UK

Company number 03929653

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)
16 Sep 2021 TM01 Termination of appointment of Linda Margaret Richardson as a director on 31 August 2021
12 Jun 2021 AD01 Registered office address changed from 250a Kennington Lane London SE11 5rd England to 91-94 Lower Marsh London SE1 7AB on 12 June 2021
29 Apr 2021 AA Accounts for a small company made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
30 Jan 2021 PSC08 Notification of a person with significant control statement
28 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 28 January 2021
20 Jan 2021 PSC08 Notification of a person with significant control statement
18 Dec 2020 AP01 Appointment of Mrs Melanie Henrietta Jane Sallis as a director on 16 December 2020
18 Dec 2020 AP01 Appointment of Ms Heather Roberta Mckinlay as a director on 16 December 2020
18 Dec 2020 PSC07 Cessation of Geoffrey Howard French as a person with significant control on 20 October 2020
18 Dec 2020 TM01 Termination of appointment of Geoffrey Howard French as a director on 21 October 2020
18 Dec 2020 TM01 Termination of appointment of Caroline Patricia Lassen as a director on 16 December 2020
23 Nov 2020 TM01 Termination of appointment of Andrew David Lamb as a director on 21 October 2020
23 Nov 2020 TM01 Termination of appointment of Timothy Hayward as a director on 21 October 2020
08 Jul 2020 TM02 Termination of appointment of Paul Philip Orme as a secretary on 31 March 2020
08 Jul 2020 AP01 Appointment of Mrs Sophie Maria Sonia Gillibert as a director on 28 April 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
24 Feb 2020 TM01 Termination of appointment of Jane Smallman as a director on 11 December 2019
19 Nov 2019 AP01 Appointment of Mr Jack Jones as a director on 11 September 2019
01 Nov 2019 TM01 Termination of appointment of Timothy David Healing as a director on 11 September 2019
03 Sep 2019 AA Full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from 1 Great George Street London SW1P 3AA to 250a Kennington Lane London SE11 5rd on 15 March 2019
21 Jan 2019 AP01 Appointment of Mr Sebastian John Wood as a director on 12 September 2018
02 Jan 2019 TM01 Termination of appointment of Aidan Joseph Mcquade as a director on 12 September 2018