Advanced company searchLink opens in new window

REDNESS YORK LIMITED

Company number 09458110

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)
03 Mar 2026 CS01 Confirmation statement made on 23 February 2026 with no updates
03 Jun 2025 RP04AP01 Second filing for the appointment of Donatella Fanti as a director
02 Jun 2025 TM01 Termination of appointment of Michael David Vrana as a director on 16 May 2025
02 Jun 2025 TM01 Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
30 May 2025 AP01 Appointment of Ms Donatella Fanti as a director on 30 May 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2025.
02 May 2025 AA Full accounts made up to 30 September 2024
07 Mar 2025 CS01 Confirmation statement made on 23 February 2025 with updates
17 Feb 2025 MR04 Satisfaction of charge 094581100002 in full
17 Feb 2025 MR04 Satisfaction of charge 094581100004 in full
17 Feb 2025 MR04 Satisfaction of charge 094581100003 in full
12 Feb 2025 PSC05 Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 18 July 2024
10 Dec 2024 AD02 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU
06 Sep 2024 MR01 Registration of charge 094581100007, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 094581100005, created on 3 September 2024
05 Sep 2024 MR01 Registration of charge 094581100006, created on 3 September 2024
19 Jul 2024 AD01 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
03 Jul 2024 MR04 Satisfaction of charge 094581100001 in full
15 Apr 2024 AA Full accounts made up to 30 September 2023
08 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
12 Apr 2023 AA Full accounts made up to 30 September 2022
09 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
06 Mar 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023
06 Mar 2023 AP01 Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023
10 Jan 2023 AD03 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
10 Jan 2023 AD02 Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH