REDMOOR INTERCHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/04/249 April 2024 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU to 20 Wellgate Road Luton Beds LU4 9TD on 2024-04-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/06/2315 June 2023 Registered office address changed from 20 Wellgate Road Luton LU4 9TD England to 147 Cranbrook Road Ilford IG1 4PU on 2023-06-15

View Document

25/05/2325 May 2023 Administrative restoration application

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Cessation of Mark Arnold Kratovil as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Appointment of Mr Kadri Ozelci as a director on 2022-04-28

View Document

28/04/2228 April 2022 Termination of appointment of Mark Arnold Kratovil as a director on 2022-04-28

View Document

28/04/2228 April 2022 Termination of appointment of Mark Arnold Kratovil as a secretary on 2022-04-28

View Document

28/04/2228 April 2022 Notification of Kadri Ozelci as a person with significant control on 2022-04-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-01-31

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM
31A HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1BW

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR GIOVANNI MARTUCCIO

View Document

05/02/165 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/05/158 May 2015 DIRECTOR APPOINTED SIMON BELLAMY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN THORNE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA SHAMBROOK

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
14 DUNSBY ROAD
REDMOOR
MILTON KEYNES
BUCKS
MK6 4AD

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/03/102 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN SHAMBROOK / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCMULLAN / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARNOLD KRATOVIL / 09/02/2010

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
THE WHITE COTTAGE 41 HIGH STREET
WHEATHAMPSTEAD
ST ALBANS
HERTFORDSHIRE AL4 8BB

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM:
UPPER TILERS BARN
KELLERS CLOSE
KILN FARM
MILTON KEYNES MK11 3LL

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM:
312B HIGH STREET
ORPINGTON
KENT
BR6 0NG

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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