Advanced company searchLink opens in new window

REDSTOR HOLDINGS LIMITED

Company number 04801821

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 RP01SH01 Replacement filing of SH01 - 19/12/25 Statement of Capital gbp 311437.86
22 Dec 2025 PSC02 Notification of Bm Springboard Bidco Limited as a person with significant control on 19 December 2025
22 Dec 2025 PSC07 Cessation of Celeste Bidco Limited as a person with significant control on 19 December 2025
22 Dec 2025 SH01 Statement of capital following an allotment of shares on 19 December 2025
  • GBP 311,437.86
  • ANNOTATION Replaced a replacement SH01 was registered 07/012026 as the original contained an error
02 Dec 2025 CH01 Director's details changed for Richard Hodgson on 30 April 2023
10 Nov 2025 CH01 Director's details changed for Richard Hodgson on 30 April 2023
30 Oct 2025 AA Accounts for a small company made up to 31 March 2025
30 Jul 2025 MR01 Registration of charge 048018210010, created on 25 July 2025
16 Jul 2025 MR04 Satisfaction of charge 048018210008 in full
16 Jul 2025 MR04 Satisfaction of charge 048018210009 in full
17 Jun 2025 CS01 Confirmation statement made on 17 June 2025 with no updates
17 Dec 2024 AA Accounts for a small company made up to 31 March 2024
20 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
29 Jan 2024 TM02 Termination of appointment of David Foster as a secretary on 6 October 2023
17 Oct 2023 AA Accounts for a small company made up to 31 March 2023
16 Aug 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
16 Aug 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
16 Aug 2023 PSC05 Change of details for Celeste Bidco Limited as a person with significant control on 4 May 2023
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
04 May 2023 TM01 Termination of appointment of Paul David Evans as a director on 30 April 2023
04 May 2023 TM01 Termination of appointment of Gareth Alan Dyson as a director on 30 April 2023
04 May 2023 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to St James Wharf 99-105 Kings Road Reading Berks RG1 3DD on 4 May 2023
04 May 2023 AP01 Appointment of Mr James Richard Griffin as a director on 30 April 2023
04 May 2023 AP01 Appointment of Mr Richard Hodgson as a director on 30 April 2023
29 Nov 2022 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023