- Company Overview for REDHILL LOCKSMITHS LIMITED (13619976)
- Filing history for REDHILL LOCKSMITHS LIMITED (13619976)
- People for REDHILL LOCKSMITHS LIMITED (13619976)
- More for REDHILL LOCKSMITHS LIMITED (13619976)
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) |
---|---|---|---|
18 Sep 2025 | CS01 | Confirmation statement made on 6 September 2025 with updates | |
30 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
21 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from Flat 6, Sutherland Quarters Russell Way Crawley RH10 1ET England to 128 City Road London EC1V 2NX on 31 January 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from Park House, Flat 6, Bell Street Reigate RH2 7AN England to Flat 6, Sutherland Quarters Russell Way Crawley RH10 1ET on 6 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from Hamilton House, 87-89 Bell Street Reigate RH2 7AN England to Park House, Flat 6, Bell Street Reigate RH2 7AN on 2 June 2023 | |
25 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Hamilton House, 87-89 Bell Street Reigate RH2 7AN on 24 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
14 Jun 2022 | PSC04 | Change of details for Mr Lloyd Asante as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Lloyd Asante on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Lloyd Asante on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr Lloyd Asante as a person with significant control on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Lloyd Asante Flat 6, 77-81 Reigate Surrey RH2 7AN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 5 October 2021 | |
14 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-14
|