REDLAKE SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Appointment of Mrs Catherine Ellen Hunt as a director on 2024-04-08

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Cathy Hunt as a secretary on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Cathy Hunt as a director on 2022-10-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 DIRECTOR APPOINTED MS CATHY HUNT

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM MASON HOUSE 96 EVESHAM ROAD HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5ES ENGLAND

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHY HUNT

View Document

07/08/207 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 100

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE FENSOME / 07/08/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LESLIE FENSOME

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR MARK LESLIE FENSOME

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA BETT

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY FIONA BETT

View Document

07/05/207 May 2020 CESSATION OF FIONA BETT AS A PSC

View Document

07/05/207 May 2020 SECRETARY APPOINTED MS CATHY HUNT

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information