Advanced company searchLink opens in new window

REDWOOD SPORTS LIMITED

Company number 08922156

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)
03 Jun 2024 AD01 Registered office address changed from Suite 211 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 27 8 Shepherd Market Mayfair London W1J 7JY on 3 June 2024
09 May 2024 PSC07 Cessation of Laurent Gauthier as a person with significant control on 1 May 2024
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 December 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
29 Mar 2021 AA Micro company accounts made up to 30 December 2019
26 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Suite 225 2 Lansdowne Row London W1J 6HL United Kingdom to Suite 211 2 Lansdowne Row London W1J 6HL on 26 March 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
12 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
01 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 AA Micro company accounts made up to 31 December 2016
18 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
26 Dec 2017 CH01 Director's details changed for Mr David John Matthew Barnes on 15 December 2017
23 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Dec 2017 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4EB to Suite 225 2 Lansdowne Row London W1J 6HL on 22 December 2017
18 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates