Advanced company searchLink opens in new window

REDROSESFORME LIMITED

Company number 09970509

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)
28 Mar 2024 AA Accounts for a dormant company made up to 1 July 2023
28 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
28 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
28 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
07 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Mark Benjamin Addis as a director on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
08 Apr 2023 AA Accounts for a dormant company made up to 7 July 2022
29 Mar 2023 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 29 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
02 Dec 2022 PSC05 Change of details for Halewood International Limited as a person with significant control on 30 November 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
05 Jul 2022 AA Micro company accounts made up to 26 June 2021
05 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/21
05 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/21
05 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/21
05 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
22 Feb 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
22 Feb 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
29 Nov 2021 AD01 Registered office address changed from The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 29 November 2021
20 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
25 Feb 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020