Advanced company searchLink opens in new window

REDFISH GROUP LIMITED

Company number 04370469

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)
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
03 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
28 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
16 Nov 2018 AD01 Registered office address changed from 26-28 Lairgate Beverley East Yorkshire HU17 8EP to 2nd Floor Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 16 November 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Mar 2018 CH01 Director's details changed for Mr Michael Peter Anderson on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Stephen John Bradley as a director on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Gerrard Leslie Henry as a director on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Gerrard Leslie Henry on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mrs Jacqueline Rebecca Neeves Redpath as a person with significant control on 9 March 2018
09 Mar 2018 CH03 Secretary's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mrs Jacqueline Rebecca Neeves Redpath on 9 March 2018
09 Mar 2018 PSC04 Change of details for Mr Mike Anderson as a person with significant control on 9 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Stephen John Bradley on 9 March 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates