Advanced company searchLink opens in new window

REDKYTE LTD

Company number 09576930

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)
11 Mar 2024 AA Micro company accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
27 Apr 2022 AD01 Registered office address changed from Toat Orchard Bashurst Hill Itchingfield Horsham RH13 0PA England to Woodside Old Willingdon Road Friston Eastbourne BN20 0AS on 27 April 2022
23 Mar 2022 CERTNM Company name changed chris franks equestrian LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
17 Sep 2021 AA Micro company accounts made up to 31 May 2021
01 Sep 2021 TM01 Termination of appointment of Christopher Ian Franks as a director on 1 September 2021
09 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
25 Jul 2020 AA Micro company accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
25 Jul 2019 AAMD Amended micro company accounts made up to 31 May 2019
02 Jul 2019 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
03 Nov 2018 AP01 Appointment of Mr Christopher Ian Franks as a director on 1 November 2018
24 Jun 2018 AA Micro company accounts made up to 31 May 2018
06 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
06 May 2018 PSC04 Change of details for Mr Jeremy Mark Bingham as a person with significant control on 5 May 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10
12 Jan 2018 TM02 Termination of appointment of a secretary
07 Sep 2017 AD01 Registered office address changed from Cassis New Park Road Cranleigh Surrey GU6 7HJ United Kingdom to Toat Orchard Bashurst Hill Itchingfield Horsham RH13 0PA on 7 September 2017
26 Jun 2017 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 June 2017
06 Jun 2017 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 1 June 2017
23 May 2017 CH01 Director's details changed for Mr Jeremy Mark Bingham on 23 May 2017