Advanced company searchLink opens in new window

REDLINE CARS & COMMERCIAL LTD

Company number 09267871

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)
30 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jul 2023 TM01 Termination of appointment of Francesca Coady as a director on 1 July 2023
29 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
23 Sep 2022 AP01 Appointment of Ms Francesca Coady as a director on 12 September 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
29 Oct 2018 AD01 Registered office address changed from 2a Woodstock Road Carshalton Surrey SM5 3DZ to 14 Carlssons Yard Walton Street Walton on the Hill Tadworth KT20 7RT on 29 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2a Woodstock Road Carshalton Surrey SM5 3DZ on 6 November 2015
26 Feb 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / graham marshall
16 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • ANNOTATION Part Rectified date of birth of director Graham Marshall is factually inaccurate or is derived from something factually inaccurate