Advanced company searchLink opens in new window

REDSIXTY LIMITED

Company number 04425313

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)
08 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
24 Jan 2023 PSC07 Cessation of Alistair Paul Wilkinson as a person with significant control on 31 October 2022
24 Jan 2023 TM01 Termination of appointment of Alistair Paul Wilkinson as a director on 31 October 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
10 May 2021 AD01 Registered office address changed from Commercial House 2 Abbeymead Avenue Abbeymead Gloucester GL4 5UA United Kingdom to North Warehouse the Docks Gloucester GL1 2EP on 10 May 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 MR01 Registration of charge 044253130001, created on 7 July 2020
26 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 26 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 PSC01 Notification of Alistair Wilkinson as a person with significant control on 28 November 2018
28 Nov 2018 AP01 Appointment of Mr Alistair Wilkinson as a director on 1 April 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 PSC04 Change of details for Mr Ian Andrew Brotherton as a person with significant control on 1 September 2017
21 Sep 2017 CH01 Director's details changed for Mr Ian Andrew Brotherton on 21 September 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Apr 2017 CH01 Director's details changed for Ian Andrew Ball on 18 April 2017
23 Dec 2016 AD01 Registered office address changed from Unit 4 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Commercial House 2 Abbeymead Avenue Abbeymead Gloucester GL4 5UA on 23 December 2016