Advanced company searchLink opens in new window

REDWOOD MIDCO 1 LIMITED

Company number 12003261

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)
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
02 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
20 Sep 2022 AUD Auditor's resignation
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
09 May 2022 AA Full accounts made up to 31 December 2021
19 Jun 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
21 May 2021 PSC05 Change of details for Moscow Holdco Limited as a person with significant control on 2 September 2019
11 Dec 2020 AA Full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-31
23 Jul 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
18 Jul 2019 AP03 Appointment of Mr Michael Richard Daykin as a secretary on 28 June 2019
04 Jul 2019 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to Sentinal House Harvest Crescent Fleet GU51 2UZ on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of David Arthur Mackenzie as a director on 28 June 2019
20 Jun 2019 AP01 Appointment of Ms Eileen Frances Jackson as a director on 29 May 2019
20 Jun 2019 AP01 Appointment of Mr Robert Daniels Browning as a director on 29 May 2019
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 1