Advanced company searchLink opens in new window

REDSPUR GROUP LIMITED

Company number 06427314

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)
29 Jan 2024 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
11 Dec 2023 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 24 November 2023
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
31 Oct 2023 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 16 October 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Mar 2023 AA Micro company accounts made up to 31 December 2021
15 Jan 2023 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 15 January 2023
06 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Nov 2021 PSC04 Change of details for Mr Robert Daniel Soning as a person with significant control on 2 July 2021
30 Nov 2021 CH01 Director's details changed for Mr Robert Daniel Soning on 2 July 2021
11 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
09 Feb 2017 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017