- Company Overview for REDWOOD ACCOUNTANTS (RUGBY) LTD (10923132)
- Filing history for REDWOOD ACCOUNTANTS (RUGBY) LTD (10923132)
- People for REDWOOD ACCOUNTANTS (RUGBY) LTD (10923132)
- More for REDWOOD ACCOUNTANTS (RUGBY) LTD (10923132)
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
|
|
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
|
|
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
Statement of capital on 2017-08-18
|