REDFISH INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Notice of Restriction on the Company's Articles |
17/06/2517 June 2025 | Memorandum and Articles of Association |
17/06/2517 June 2025 | Resolutions |
16/06/2516 June 2025 | Change of share class name or designation |
03/06/253 June 2025 | Change of details for Mr John Anthony Regan as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Change of details for Stefan Paul Davies as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr John Anthony Regan on 2025-06-03 |
03/06/253 June 2025 | Director's details changed for Mr Stefan Paul Davies on 2025-06-03 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/01/242 January 2024 | Director's details changed for Mr Stefan Paul Davies on 2024-01-02 |
02/01/242 January 2024 | Director's details changed for Mr John Anthony Regan on 2024-01-02 |
02/01/242 January 2024 | Change of details for Mr John Anthony Regan as a person with significant control on 2024-01-02 |
02/01/242 January 2024 | Change of details for Stefan Paul Davies as a person with significant control on 2024-01-02 |
13/12/2313 December 2023 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2023-12-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with updates |
19/06/2319 June 2023 | Director's details changed for Mr Stefan Paul Davies on 2023-06-19 |
07/06/237 June 2023 | Change of details for Stefan Paul Davies as a person with significant control on 2020-08-03 |
06/06/236 June 2023 | Change of details for Mr John Anthony Regan as a person with significant control on 2017-07-11 |
06/06/236 June 2023 | Change of details for John Regan as a person with significant control on 2016-09-13 |
26/05/2326 May 2023 | Notification of John Regan as a person with significant control on 2016-09-12 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2016-09-12 |
26/05/2326 May 2023 | Change of details for Stefan Paul Davies as a person with significant control on 2016-09-12 |
25/05/2325 May 2023 | Director's details changed for Mr John Regan on 2022-12-16 |
25/05/2325 May 2023 | Director's details changed for Stefan Davies on 2016-06-29 |
22/05/2322 May 2023 | Second filing of Confirmation Statement dated 2018-06-28 |
22/05/2322 May 2023 | Second filing of Confirmation Statement dated 2017-06-28 |
22/05/2322 May 2023 | Second filing for the notification of Stefan Paul Davies as a person with significant control |
31/10/2231 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 39-41 NORTH ROAD LONDON N7 9DP ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
11/10/1811 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | Notification of Stefan Paul Davies as a person with significant control on 2018-07-04 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN PAUL DAVIES |
04/07/184 July 2018 | 28/06/18 Statement of Capital gbp 200 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | Confirmation statement made on 2017-06-28 with updates |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGAN / 10/07/2017 |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DAVIES / 10/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/09/1626 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102563460001 |
07/07/167 July 2016 | DIRECTOR APPOINTED MR JOHN REGAN |
29/06/1629 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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