REDSUN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registration of charge 111798130005, created on 2025-07-16

View Document

17/07/2517 July 2025 Registration of charge 111798130004, created on 2025-07-16

View Document

05/05/255 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Cessation of Michael Charles Ostrowski as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Notification of Onefic Limited as a person with significant control on 2024-10-21

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

12/02/2412 February 2024 Cessation of Craig Booton as a person with significant control on 2023-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Registration of charge 111798130002, created on 2023-06-09

View Document

14/06/2314 June 2023 Registration of charge 111798130003, created on 2023-06-09

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

07/02/237 February 2023 Director's details changed for Mr Nicholas Anthony Wightman on 2023-02-07

View Document

07/02/237 February 2023 Notification of Nicholas Anthony Wightman as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111798130001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM RICHMOND HOUSE WHITE ROSE WAY DONCASTER DN4 5JH UNITED KINGDOM

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/02/1815 February 2018 ADOPT ARTICLES 07/02/2018

View Document

31/01/1831 January 2018 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