Advanced company searchLink opens in new window

REDPATH PARTNERS LIMITED

Company number 09633069

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)
10 Jun 2025 CS01 Confirmation statement made on 10 June 2025 with no updates
06 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 CH01 Director's details changed for Mr Nicholas James Redpath on 20 August 2023
22 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Mar 2022 AD01 Registered office address changed from Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW England to C/O Bdh Tax S2, Capitol Square 4-6 Church Street Epsom KT17 4NR on 7 March 2022
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 AD01 Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW on 12 August 2020
17 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jan 2020 AP03 Appointment of Mrs Jaymie Louise Kelly as a secretary on 10 January 2020
26 Jun 2019 AD01 Registered office address changed from Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW to 84 Eccleston Square London SW1V 1PX on 26 June 2019
18 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 30 June 2018
21 Oct 2018 PSC01 Notification of Oliver John Redpath as a person with significant control on 6 April 2016
21 Oct 2018 PSC01 Notification of Nicholas James Redpath as a person with significant control on 6 April 2016
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Mar 2018 CS01 Confirmation statement made on 10 June 2017 with updates
09 Nov 2017 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 DISS40 Compulsory strike-off action has been discontinued