REDLEAF AV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
22/07/2522 July 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Director's details changed for Mrs Lucy Marie Knowles on 2024-09-01 |
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 |
03/09/243 September 2024 | Director's details changed for Mr Samuel John Garland on 2024-09-01 |
03/09/243 September 2024 | Change of details for Mr Samuel John Garland as a person with significant control on 2024-09-01 |
03/09/243 September 2024 | Director's details changed for Mr Benjamin Richard Knowles on 2024-09-01 |
03/09/243 September 2024 | Change of details for Mr Benjamin Richard Knowles as a person with significant control on 2024-09-01 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
26/04/2426 April 2024 | Micro company accounts made up to 2023-12-31 |
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 |
28/03/2428 March 2024 | Director's details changed for Mr Benjamin Richard Knowles on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Samuel John Garland on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mrs Lucy Marie Knowles on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Benjamin Richard Knowles as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Samuel John Garland as a person with significant control on 2024-03-28 |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-07-31 to 2023-12-31 |
12/03/2412 March 2024 | Change of details for Mr Samuel John Garland as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Director's details changed for Mr Samuel John Garland on 2024-03-12 |
08/02/248 February 2024 | Amended micro company accounts made up to 2023-07-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Micro company accounts made up to 2023-07-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/04/2314 April 2023 | Appointment of Mrs Lucy Marie Knowles as a director on 2023-04-12 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 16/09/2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 08/03/2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD KNOWLES / 08/03/2017 |
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 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GARLAND / 20/07/2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
11/08/1611 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD KNOWLES / 25/11/2015 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1529 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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