REDSTAR ONLINE LIMITED
Status | ACTIVE |
Company No. | 10103510 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
REDSTAR ONLINE LIMITED is an active private limited company with number 10103510. It was incorporated 8 years, 2 months, 2 days ago, on 05 April 2016. The company address is Unit 3b, Aston Industrial Estate Parsons Lane Unit 3b, Aston Industrial Estate Parsons Lane, Hope Valley, S33 6RB, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-09
Psc name: Jonathan Paul Tanfield Swain
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 09 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-09
Psc name: Swain Enterprise Limited
Documents
Capital name of class of shares
Date: 26 Apr 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 26 Apr 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Apr 2022
Action Date: 08 Mar 2022
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2022-03-08
Documents
Change account reference date company current shortened
Date: 17 Feb 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-30
New date: 2022-02-28
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Jonathan Paul Tanfield Swain
Change date: 2022-01-28
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 28 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-28
Psc name: Janet Elizabeth Swain
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-28
Officer name: Janet Elizabeth Swain
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jonathan Paul Tanfield Swain
Change date: 2019-05-01
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Janet Elizabeth Swain
Change date: 2019-03-05
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr. Jonathan Paul Tanfield Swain
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-05
Psc name: Mrs Janet Elizabeth Swain
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 27 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101035100001
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2018
Action Date: 30 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-30
Charge number: 101035100001
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Change account reference date company current shortened
Date: 16 Jul 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Some Companies
UNITS 3 J,K,L,M HUDSON ROAD SAXBY ROAD IND. ESTATE,LEICESTER,LE13 1BS
Number: | 11626236 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 08149569 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY HOUSE CONSULTING LIMITED
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 07361968 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATSUN BIOMEDICAL (UK) LIMITED
BIC BUSINESS & INNOVATION CENTRE, WEARFIELD,SUNDERLAND,SR5 2TA
Number: | 08910605 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN
Number: | 07287409 |
Status: | ACTIVE |
Category: | Private Limited Company |
33B DAVISON STREET,STOKE-ON-TRENT,ST6 2EY
Number: | 08367257 |
Status: | ACTIVE |
Category: | Private Limited Company |