REDSTRIKE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Termination of appointment of Geoffrey Robert Baker as a director on 2024-03-11

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Change of details for Mr Michael John Farnan as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Nicola Jane Farnan as a person with significant control on 2023-04-11

View Document

01/02/231 February 2023 Confirmation statement made on 2022-08-16 with no updates

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Micro company accounts made up to 2021-06-30

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER NAGIOFF

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MONAHAN

View Document

28/08/2028 August 2020 SECRETARY APPOINTED MRS NICOLA JANE FARNAN

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 61 CONDUIT STREET MAYFAIR LONDON W1S 2GB UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE FARNAN

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARNAN / 15/08/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR AHMET IPLIKCI

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MONAHAN / 16/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA FARNAN

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY APPOINTED MRS NICOLA JANE FARNAN

View Document

11/07/1811 July 2018 SUB-DIVISION 21/06/18

View Document

09/07/189 July 2018 ADOPT ARTICLES 21/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GEOFFREY ROBERT BAKER

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR AHMET IPLIKCI

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FARNAN

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM BARNFIELD LODGE WILLBANK LANE FADDILEY NANTWICH CW5 8JG UNITED KINGDOM

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARNAN / 26/04/2018

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PAUL MICHAEL MONAHAN

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ROGER BENJAMIN NAGIOFF

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 4TH FLOOR REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FARNAN / 12/06/2017

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DALE AGAR

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED REDSTRIKE MOTION LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

10/11/1510 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1523 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

23/04/1523 April 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