Advanced company searchLink opens in new window

REDSURF LIMITED

Company number 06347656

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 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB to Agc Busworks Un2.34 39-41 North Road London N7 9DP on 13 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
12 Nov 2019 AAMD Amended micro company accounts made up to 31 January 2018
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 Jul 2018 PSC01 Notification of Ioannis Samaras as a person with significant control on 23 November 2016
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
25 Nov 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 23 November 2016
25 Nov 2016 AP01 Appointment of Miss Ifigeneia Theodotou as a director on 23 November 2016
25 Nov 2016 TM01 Termination of appointment of Paul Andy Williams as a director on 23 November 2016
25 Nov 2016 TM01 Termination of appointment of Fenchurch Marine Services Limited as a director on 23 November 2016
25 Nov 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 23 November 2016
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates