Advanced company searchLink opens in new window

REDSTORM REAL ESTATE LIMITED

Company number 04690608

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)
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
14 Nov 2023 AP01 Appointment of Mr Myron Murugendra Mahendra as a director on 1 November 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 TM01 Termination of appointment of James Andrew Deane as a director on 27 March 2023
27 Mar 2023 TM02 Termination of appointment of James Andrew Deane as a secretary on 27 March 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Mar 2022 CS01 Confirmation statement made on 7 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Sep 2021 AP01 Appointment of Thomas Bailey Johnson as a director on 1 September 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
28 Mar 2019 AA Micro company accounts made up to 31 March 2018
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 AP01 Appointment of Mr Oliver William Johnson as a director on 6 August 2018
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Jan 2017 AA Micro company accounts made up to 31 March 2016
28 Oct 2016 AD01 Registered office address changed from 35 Hays Mews London Uk W1J 5PZ to 12a Upper Berkeley Street London W1H 7QE on 28 October 2016