Advanced company searchLink opens in new window

REDBREAST CREATIVE LTD.

Company number NI625530

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)
26 Mar 2024 AA Micro company accounts made up to 31 July 2023
25 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
03 May 2022 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Apr 2021 AD01 Registered office address changed from 23 Dub Lane Belfast Co. Antrim BT9 5NB Northern Ireland to 23 Dub Lane Belfast BT9 5NB on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Robin William Hetherington on 12 April 2021
13 Apr 2021 CH03 Secretary's details changed for Mrs Gillian Hetherington on 12 April 2021
22 Sep 2020 PSC04 Change of details for Mr. Robin William Hetherington as a person with significant control on 18 September 2020
22 Sep 2020 CH03 Secretary's details changed for Mrs Gillian Hetherington on 18 September 2020
22 Sep 2020 CH01 Director's details changed for Mr Robin William Hetherington on 18 September 2020
22 Sep 2020 AD01 Registered office address changed from Apt 2 13 Harberton Square Belfast Co. Antrim BT9 6WN Northern Ireland to 23 Dub Lane Belfast Co. Antrim BT9 5NB on 22 September 2020
22 Sep 2020 PSC04 Change of details for Mrs. Gillian Hetherington as a person with significant control on 18 September 2020
22 Sep 2020 PSC04 Change of details for Miss Grace Hetherington as a person with significant control on 18 September 2020
20 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
20 Jul 2020 PSC07 Cessation of Robin William Hetherington as a person with significant control on 6 April 2016
20 Jul 2020 PSC07 Cessation of Grace Hetherington as a person with significant control on 6 April 2016
20 Jul 2020 PSC07 Cessation of Gillian Hetherington as a person with significant control on 6 April 2016
21 Apr 2020 CH03 Secretary's details changed for Mrs Gillian Hetherington on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Robin William Hetherington on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 6 Royal Oaks Belfast Down BT8 6YX to Apt 2 13 Harberton Square Belfast Co. Antrim BT9 6WN on 21 April 2020
20 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates