REDSTART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Eduardo Antonio Esteves Santana Da Silva as a director on 2020-10-02

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from 63 Westcroft Close London NW2 2RR England to 786 North Circular Road London NW2 7TD on 2022-11-16

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-11-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/09/2010 September 2020 30/11/19 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR GUILHERME FILIPE COELHO DA SILVA ALMEIDA / 28/05/2020

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUILHERME FILIPE COELHO DA SILVA ALMEIDA

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO ESTEVES SANTANA DA SILVA / 28/05/2020

View Document

03/06/203 June 2020 CESSATION OF EDUARDO ANTONIO ESTEVES SANTANA DA SILVA AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM FLAT 33 HORTON HOUSE FIELD ROAD LONDON W6 8HW ENGLAND

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 63 WESTCROFT CLOSE LONDON NW2 2RR ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR GUILHERME FILIPE COELHO DA SILVA ALMEIDA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/196 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR EDUARDO ANTONIO ESTEVES SANTANA DA SILVA

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO ANTONIO ESTEVES SANTANA DA SILVA

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO ANTONIO ESTEVES SANTANA DA SILVA

View Document

09/11/189 November 2018 CESSATION OF EDUARDO ANTONIO ESTEVES SANTANA DA SILVA AS A PSC

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB ENGLAND

View Document

05/11/185 November 2018 CESSATION OF FORMACOMPANY NOMINEES LTD AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD

View Document

07/11/177 November 2017 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