REDASH GROUP LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

07/04/257 April 2025 Termination of appointment of Daniel James Daly as a director on 2025-04-01

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Daniel James Daly on 2024-11-12

View Document

22/11/2422 November 2024 Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW England to 41 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WA on 2024-11-22

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/12/233 December 2023 Registered office address changed from 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-03

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SUITE RO, MORGAN REACH HOUSE 136 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NX

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED ADVISORY CUBE LTD. CERTIFICATE ISSUED ON 25/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE RO, MORGAN REACH HOUSE 136 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NX UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY, BITTON BRISTOL BS30 6ND UNITED KINGDOM

View Document

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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