Advanced company searchLink opens in new window

REDRESS SOLUTIONS PLC

Company number 09079980

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)
01 Nov 2023 AA Full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
19 Dec 2022 AA Full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
12 Oct 2021 AA Full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
13 May 2021 AD01 Registered office address changed from 62 Grosvenor Street London W1K 3JF to Coopers' Hall 13 Devonshire Square London EC2M 4th on 13 May 2021
29 Jan 2021 SH08 Change of share class name or designation
29 Jan 2021 SH10 Particulars of variation of rights attached to shares
29 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 AA Full accounts made up to 30 June 2020
21 Dec 2020 PSC01 Notification of Michael Andre Zuckerman as a person with significant control on 15 December 2020
21 Dec 2020 PSC01 Notification of Marius Ion Nasta as a person with significant control on 15 December 2020
21 Dec 2020 PSC04 Change of details for Mr Radu Dimofte as a person with significant control on 15 December 2020
21 Dec 2020 PSC05 Change of details for Charter House Square Finance Company Limited as a person with significant control on 15 December 2020
15 Sep 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
23 Sep 2019 AA Full accounts made up to 30 June 2019
07 Aug 2019 TM01 Termination of appointment of Stephen John Wiseman as a director on 7 August 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
02 Jan 2019 AA Full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
03 Jan 2018 AA Full accounts made up to 30 June 2017
02 Aug 2017 PSC07 Cessation of Michael Andre Zuckerman as a person with significant control on 2 August 2017
02 Aug 2017 ANNOTATION Rectified The TM02 was removed from the public register on 25/09/2017 as it was factually inaccurate or was derived from something factually inaccurate.
27 Jul 2017 PSC02 Notification of Charter House Square Finance Company Limited as a person with significant control on 6 April 2016