Advanced company searchLink opens in new window

REDSSTACK LTD

Company number SC620841

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)
17 Apr 2024 AA Micro company accounts made up to 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
30 Jan 2024 SH02 Sub-division of shares on 18 January 2024
26 Jan 2024 SH08 Change of share class name or designation
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 6
05 Jul 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CH01 Director's details changed for Mrs Andreea Nacef on 27 February 2023
27 Feb 2023 CH01 Director's details changed for Mr Ridhwan Nacef on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 8 Syme Crescent Edinburgh EH10 5GD Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Scotland EH7 4HG on 27 February 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 28 February 2022
24 Jun 2022 CERTNM Company name changed redhwan nacef LTD\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
27 Apr 2022 AD01 Registered office address changed from 8 8 Syme Crescent Edinburgh EH10 5GD Scotland to 8 Syme Crescent Edinburgh EH10 5GD on 27 April 2022
19 Apr 2022 AD01 Registered office address changed from 8 8 Syme Crescent Edinburgh EH10 5GD Scotland to 8 8 Syme Crescent Edinburgh EH10 5GD on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from 11/11 Duff Road Edinburgh EH11 2th Scotland to 8 8 Syme Crescent Edinburgh EH10 5GD on 19 April 2022
24 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Feb 2022 PSC04 Change of details for Mrs Andreea Nacef as a person with significant control on 7 August 2019
24 Feb 2022 PSC04 Change of details for Mr Ridhwan Nacef as a person with significant control on 7 August 2019
24 Feb 2022 CH01 Director's details changed for Mrs Andreea Nacef on 7 August 2019
24 Feb 2022 CH01 Director's details changed for Mr Ridhwan Nacef on 7 August 2019
02 Dec 2021 AA Micro company accounts made up to 28 February 2021
10 Nov 2021 AAMD Amended micro company accounts made up to 28 February 2020
14 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
27 Dec 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates