REDLEAF ENTERPRISES LIMITED: Filings
Overview
Company Name | REDLEAF ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06788897 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for REDLEAF ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Director's details changed for Mr Peter Malcolm Ross on Mar 17, 2021 | 2 pages | CH01 | ||
Change of details for Mr Peter Malcolm Ross as a person with significant control on Mar 10, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 13, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Change of details for Mr Peter Malcolm Ross as a person with significant control on Sep 18, 2019 | 2 pages | PSC04 | ||
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on Oct 14, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Peter Malcolm Ross on Sep 18, 2019 | 2 pages | CH01 | ||
Change of details for Ms Helen Christine King as a person with significant control on Sep 18, 2019 | 2 pages | PSC04 | ||
Director's details changed for Helen Christine King on Sep 18, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 13, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from Mw House 1 Penman Way Leicester LE19 1SY to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on Jan 15, 2018 | 1 pages | AD01 | ||
Notification of Peter Malcolm Ross as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||
Notification of Helen Christine King as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0