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)
05 Dec 2017 PSC02 Notification of Celeste Bidco Limited as a person with significant control on 21 November 2017
05 Dec 2017 AP01 Appointment of Mr Gareth Alan Dyson as a director on 21 November 2017
05 Dec 2017 TM01 Termination of appointment of Anthony Martin Ruane as a director on 21 November 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 311,437.85
28 Nov 2017 MR01 Registration of charge 048018210006, created on 21 November 2017
28 Nov 2017 MR01 Registration of charge 048018210005, created on 21 November 2017
28 Nov 2017 MR01 Registration of charge 048018210007, created on 21 November 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 PSC01 Notification of Veryan Ruth Evans as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Paul David Evans as a person with significant control on 6 April 2016
06 Jun 2017 AA Group of companies' accounts made up to 30 November 2016
13 Oct 2016 AA Group of companies' accounts made up to 30 November 2015
25 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 284,341.09
23 Oct 2015 AUD Auditor's resignation
17 Sep 2015 MR01 Registration of charge 048018210004, created on 9 September 2015
03 Sep 2015 CH01 Director's details changed for Anthony Martin Ruane on 25 August 2015
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2015
19 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 June 2014
05 Aug 2015 AA Group of companies' accounts made up to 30 November 2014
04 Jul 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 284,341.09

Statement of capital on 2015-08-19
  • GBP 284,341.09
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
28 May 2015 MR01 Registration of charge 048018210003, created on 22 May 2015
08 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 284,341.09
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2015
03 Sep 2013 CH01 Director's details changed for Mr Paul David Evans on 3 September 2013