FP REDHILL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/01/2411 January 2024 Appointment of Mrs Fatima Hamid as a director on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Yousuf Husainy Hamid as a director on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSUF HUSAINY HAMID / 20/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 9 POPLAR ROAD DENHAM UXBRIDGE UB9 4AN ENGLAND

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 7-15 GREATOREX STREET LONDON E1 5NF ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR YOUSUF HUSAINY HAMID

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASHANK PATEL

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR IKRAMUL HAQ

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR IKRAMUL HAQ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD IQBAL

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 15 STATION ROAD ST IVES CAMBRIDGSHIRE PE27 5BH ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MOHAMMAD BABAR IQBAL

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company