REDWALD LTD
Status | ACTIVE |
Company No. | 11830053 |
Category | Private Limited Company |
Incorporated | 15 Feb 2019 |
Age | 5 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
REDWALD LTD is an active private limited company with number 11830053. It was incorporated 5 years, 3 months, 14 days ago, on 15 February 2019. The company address is Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX
Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom
Change date: 2023-06-14
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 18 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
Old address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
Change date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-03
Psc name: Clariky Rodrigueza
Documents
Notification of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-03
Psc name: Babelonia Panizales
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-03
Psc name: Stephen Garnett
Documents
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clariky Rodrigueza
Notification date: 2019-03-03
Documents
Change account reference date company current extended
Date: 28 Mar 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 20 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-03
Officer name: Stephen Garnett
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 03 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Babelonia Panizales
Appointment date: 2019-03-03
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: Flat 51 Ellison House Park Street Ashton-Under-Lyne OL7 0SE United Kingdom
Change date: 2019-03-11
New address: Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
Documents
Some Companies
DAYLES FORD,LOUGHTON,IG10 4EF
Number: | 03434900 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE VISHION BIRMINGHAM LIMITED
369 HAGLEY ROAD WEST HAGLEY ROAD WEST,BIRMINGHAM,B32 2AL
Number: | 10825656 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBROOK INSURANCE BROKERS LTD
SECOND FLOOR JOHN STOW HOUSE,LONDON,EC3A 7JB
Number: | 03738750 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN'S ROAD,MIDDLESEX,HA1 2EE
Number: | 05504226 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKILLS WITH FRILLS EDUCATION LTD.
17 HOLYWELL AVENUE,WEST YORKSHIRE,WF10 3FD
Number: | 11022532 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SEDLING ROAD,WASHINGTON,NE38 9BZ
Number: | 00980259 |
Status: | ACTIVE |
Category: | Private Limited Company |