Advanced company searchLink opens in new window

REDWOOD ACCOUNTANTS (RUGBY) LTD

Company number 10923132

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 Dec 2024 CH01 Director's details changed for Mr Joravar Singh Judge on 1 December 2024
01 Dec 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 1 December 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
03 Sep 2024 AA Micro company accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
16 May 2024 PSC01 Notification of Joravar Singh Judge as a person with significant control on 18 August 2017
16 May 2024 PSC09 Withdrawal of a person with significant control statement on 16 May 2024
03 Apr 2024 CERTNM Company name changed huntsman professional services LIMITED\certificate issued on 03/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
25 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-24
06 Feb 2019 AD01 Registered office address changed from 9 Carters Green West Bromwich B70 9QP United Kingdom to Kemp House 160 City Road London EC1V 2NX on 6 February 2019
11 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
17 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
18 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-18
  • GBP 1