Advanced company searchLink opens in new window

REDSUN H HOLDINGS LIMITED

Company number 10628588

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
30 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2018 AD01 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to 322 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 6 March 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Mar 2018 PSC01 Notification of Michael Charles Ostrowski as a person with significant control on 3 April 2017
05 Mar 2018 PSC04 Change of details for Mr Craig Booton as a person with significant control on 3 April 2017
26 Feb 2018 AA01 Current accounting period extended from 28 February 2018 to 30 June 2018
26 Feb 2018 AD01 Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 26 February 2018
10 May 2017 MA Memorandum and Articles of Association
10 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 AP01 Appointment of Catherine Helen Booton as a director on 28 April 2017
08 May 2017 SH10 Particulars of variation of rights attached to shares
08 May 2017 SH08 Change of share class name or designation
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
09 Apr 2017 SH10 Particulars of variation of rights attached to shares