REDSTONE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
07/07/257 July 2025 | Director's details changed for Mr Ephraim Murape on 2025-06-24 |
07/07/257 July 2025 | Change of details for Mr Munyaradzi Wenceslaus Murape as a person with significant control on 2025-06-24 |
07/07/257 July 2025 | Secretary's details changed for Munyaradzi Murape on 2025-06-24 |
07/07/257 July 2025 | Registered office address changed from PO Box 4385 11018050 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-07-07 |
07/07/257 July 2025 | Director's details changed for Mr Munyaradzi Wenceslaus Murape on 2025-06-24 |
07/07/257 July 2025 | Director's details changed for Mr Guillaume Philipe Leon Pierre Gingembre on 2025-06-24 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Registered office address changed to PO Box 4385, 11018050 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-06 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
10/11/2410 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/08/241 August 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
02/10/232 October 2023 | Accounts for a dormant company made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with updates |
07/10/227 October 2022 | Change of details for Mr Munyaradzi Wenceslaus Murape as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2022-10-07 |
14/09/2214 September 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EPHRAIM MURAPE / 19/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUNYARADZI WENCESLAUS MURAPE / 19/08/2020 |
19/08/2019 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MUNYARADZI MURAPE / 19/07/2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MUNYARADZI WENCESLAUS MURAPE / 19/08/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
06/08/196 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
18/04/1818 April 2018 | 21/01/18 STATEMENT OF CAPITAL GBP 24000 |
18/04/1818 April 2018 | DIRECTOR APPOINTED MR GUILLAUME PHILIPE LEON PIERRE GINGEMBRE |
17/10/1717 October 2017 | 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