REDWOOD ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Registration of charge 102719580023, created on 2025-02-26

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

21/06/2421 June 2024 Registration of charge 102719580019, created on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 102719580022, created on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 102719580021, created on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 102719580020, created on 2024-06-21

View Document

21/06/2421 June 2024 Registration of charge 102719580018, created on 2024-06-21

View Document

04/06/244 June 2024 Registration of charge 102719580017, created on 2024-06-03

View Document

04/06/244 June 2024 Registration of charge 102719580016, created on 2024-06-03

View Document

04/06/244 June 2024 Registration of charge 102719580015, created on 2024-06-03

View Document

16/04/2416 April 2024 Termination of appointment of Kaine Brand Brown as a director on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Registration of charge 102719580014, created on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registration of charge 102719580013, created on 2022-02-25

View Document

16/12/2116 December 2021 Change of details for Mr Oliver Neil Brand as a person with significant control on 2021-12-03

View Document

16/12/2116 December 2021 Appointment of Mr Kaine Brand Brown as a director on 2021-11-27

View Document

16/12/2116 December 2021 Appointment of Mrs Emma Jane Brown as a director on 2021-11-26

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Registration of charge 102719580011, created on 2021-11-05

View Document

10/11/2110 November 2021 Registration of charge 102719580007, created on 2021-11-05

View Document

10/11/2110 November 2021 Registration of charge 102719580008, created on 2021-11-05

View Document

10/11/2110 November 2021 Registration of charge 102719580009, created on 2021-11-05

View Document

10/11/2110 November 2021 Registration of charge 102719580010, created on 2021-11-05

View Document

10/11/2110 November 2021 Registration of charge 102719580012, created on 2021-11-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102719580005

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER NEIL BRAND / 02/07/2018

View Document

03/07/193 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102719580004

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

07/07/187 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102719580003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER NEIL BRAND

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102719580002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102719580001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 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