Advanced company searchLink opens in new window

RED KNIGHT 6 SPARES LTD

Company number 09732359

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)
23 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
04 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Nov 2020 AD01 Registered office address changed from Unit 2a Norwood Hill Road Charlwood Horley Surrey RH6 0EB England to Unit 1 Norwood Hill Road Charlwood Horley Surrey RH6 0EB on 4 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC04 Change of details for Mr Paul Donnelly as a person with significant control on 14 August 2020
25 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2019 PSC07 Cessation of Aaron Mcveigh as a person with significant control on 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 34 Avondale Avenue Hinchleywood Esher Surrey KT10 0DA United Kingdom to Unit 2a Norwood Hill Road Charlwood Horley Surrey RH6 0EB on 22 August 2016
01 Aug 2016 TM01 Termination of appointment of Aaron Mcveigh as a director on 29 July 2016
21 Sep 2015 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 34 Avondale Avenue Hinchleywood Esher Surrey KT10 0DA on 21 September 2015
13 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-13
  • GBP 100