REDWOOD TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
05/06/255 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/12/246 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-22

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-06

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

29/08/2329 August 2023 Change of details for Mr Paul Martin Haitham Taylor as a person with significant control on 2017-11-09

View Document

29/08/2329 August 2023 Change of details for Mr Sean Zain Taylor as a person with significant control on 2017-11-07

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/09/2227 September 2022 Registration of charge 092282240001, created on 2022-09-26

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/03/2013 March 2020 13/12/18 STATEMENT OF CAPITAL GBP 25444.635

View Document

13/03/2013 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/2011 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

12/03/1912 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 25457.217

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 ADOPT ARTICLES 20/12/2017

View Document

18/01/1818 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 25444.635

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ANDREW PETER DAVISON

View Document

12/12/1712 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2017

View Document

12/12/1712 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2017

View Document

17/11/1717 November 2017 CESSATION OF JAMES PATRICK TAYLOR AS A PSC

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANSFIELD

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN ZAIN TAYLOR / 09/11/2017

View Document

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 24107.736

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN HAITHAM TAYLOR / 09/11/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ROBERT JOHN MANSFIELD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JOHN EDWARD REES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 ADOPT ARTICLES 22/07/2016

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1613 May 2016 SUB-DIVISION 01/01/16

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 24107736

View Document

14/04/1614 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 20200

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED REDWOOD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

22/09/1422 September 2014 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