REDKITE DATA INTELLIGENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Declaration of solvency |
09/04/259 April 2025 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-04-09 |
21/03/2521 March 2025 | Satisfaction of charge 111304350002 in full |
21/03/2521 March 2025 | Satisfaction of charge 111304350001 in full |
03/02/253 February 2025 | Change of share class name or designation |
03/02/253 February 2025 | Particulars of variation of rights attached to shares |
31/01/2531 January 2025 | |
31/01/2531 January 2025 | Statement of capital on 2025-01-31 |
31/01/2531 January 2025 | |
31/01/2531 January 2025 | Resolutions |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-02 with updates |
12/06/2412 June 2024 | Termination of appointment of Jonathan David Tippell as a director on 2024-05-17 |
12/06/2412 June 2024 | Termination of appointment of Jern Yap as a secretary on 2024-05-15 |
12/06/2412 June 2024 | Termination of appointment of Henry Radcliffe Crawford as a director on 2024-05-16 |
12/06/2412 June 2024 | Termination of appointment of Robert George Sexton as a director on 2024-05-15 |
11/06/2411 June 2024 | Appointment of Mr Derek Boyd Simpson as a director on 2024-05-17 |
11/06/2411 June 2024 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-05-17 |
11/06/2411 June 2024 | Appointment of Gareth John Newton as a director on 2024-05-17 |
26/04/2426 April 2024 | Full accounts made up to 2023-04-30 |
15/04/2415 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-15 |
26/03/2426 March 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
19/02/2419 February 2024 | Notification of Accenture (Uk) Limited as a person with significant control on 2023-12-15 |
19/02/2419 February 2024 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-02-19 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-02 with updates |
19/02/2419 February 2024 | Cessation of Henry Radcliffe Crawford as a person with significant control on 2023-12-15 |
19/02/2419 February 2024 | Cessation of Jonathan David Tippell as a person with significant control on 2023-12-15 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
15/11/2315 November 2023 | Memorandum and Articles of Association |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
09/10/239 October 2023 | Appointment of Mr Robert George Sexton as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Geraldine Bruna Colclough as a secretary on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Geraldine Bruna Colclough as a director on 2023-10-09 |
09/10/239 October 2023 | Appointment of Ms Jern Yap as a secretary on 2023-10-09 |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-09-14 |
27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
05/07/235 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/03/2313 March 2023 | Statement of capital following an allotment of shares on 2023-03-13 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with updates |
30/10/2230 October 2022 | Statement of capital following an allotment of shares on 2022-10-30 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with updates |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
03/01/193 January 2019 | SECRETARY APPOINTED MISS GERALDINE BRUNA COLCLOUGH |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 64 GREAT SUFFOLK STREET LONDON SE1 0BL UNITED KINGDOM |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDKITE DATA INTELLIGENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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