Advanced company searchLink opens in new window

REDHAT HOLDINGS LTD

Company number 10433336

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)
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2024 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Jan 2024 AD01 Registered office address changed from Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT England to 16 Berkeley Street London W1J 8DZ on 25 January 2024
22 Jan 2024 CH01 Director's details changed for Mr John Craig Gabriel on 22 January 2024
22 Jan 2024 PSC04 Change of details for Mr John Craig Gabriel as a person with significant control on 22 January 2024
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 AA Micro company accounts made up to 30 October 2022
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2023 AD01 Registered office address changed from Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT England to Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from Hga Accountants 325-331 High Road Ilford London IG1 1NR United Kingdom to Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT on 27 March 2023
27 Mar 2023 AA Micro company accounts made up to 30 October 2021
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 PSC07 Cessation of Michael Bold as a person with significant control on 25 November 2022
21 Dec 2022 TM01 Termination of appointment of Michael Bold as a director on 25 November 2022
21 Dec 2022 AD01 Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Hga Accountants 325-331 High Road Ilford London IG1 1NR on 21 December 2022
26 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Feb 2022 TM01 Termination of appointment of David Ian Lewis as a director on 31 August 2021
04 Dec 2021 AA Micro company accounts made up to 30 October 2020
01 Dec 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 October 2019
30 Oct 2020 AA01 Current accounting period shortened from 31 October 2019 to 30 October 2019
28 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
01 Jun 2020 AP01 Appointment of Mr David Ian Lewis as a director on 1 June 2020