REDPATH PARTNERS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Director's details changed for Mr Nicholas James Redpath on 2023-08-20

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 SECRETARY APPOINTED MRS JAYMIE LOUISE KELLY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM GORFENLETCH HOUSE LONGHORSELY MORPETH NORTHUMBERLAND NE61 3DW

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/10/1821 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN REDPATH

View Document

21/10/1821 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES REDPATH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 25 SACKVILLE STREET LONDON W1S 3AX UNITED KINGDOM

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1510 June 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