REDLEAF AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/07/2522 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Director's details changed for Mrs Lucy Marie Knowles on 2024-09-01

View Document

03/09/243 September 2024 Registered office address changed from Atelier B1 the Old Brewery Lodway, Pill Bristol BS20 0DH United Kingdom to Pure Offices Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Samuel John Garland on 2024-09-01

View Document

03/09/243 September 2024 Change of details for Mr Samuel John Garland as a person with significant control on 2024-09-01

View Document

03/09/243 September 2024 Director's details changed for Mr Benjamin Richard Knowles on 2024-09-01

View Document

03/09/243 September 2024 Change of details for Mr Benjamin Richard Knowles as a person with significant control on 2024-09-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Atelier B1 the Old Brewery Lodway, Pill Bristol BS20 0DH on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Benjamin Richard Knowles on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Samuel John Garland on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Lucy Marie Knowles on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Benjamin Richard Knowles as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Samuel John Garland as a person with significant control on 2024-03-28

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

12/03/2412 March 2024 Change of details for Mr Samuel John Garland as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Samuel John Garland on 2024-03-12

View Document

08/02/248 February 2024 Amended micro company accounts made up to 2023-07-31

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Appointment of Mrs Lucy Marie Knowles as a director on 2023-04-12

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 16/09/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 08/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD KNOWLES / 08/03/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM ATELIER B1 THE OLD BREWERY LODWAY, PILL BRISTOL BS20 0DH UNITED KINGDOM

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 20/07/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD KNOWLES / 25/11/2015

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 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