REDWISH LIMITED
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
16/02/2316 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Confirmation statement made on 2022-10-26 with updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Accounts for a dormant company made up to 2021-10-31 |
17/10/2217 October 2022 | Termination of appointment of John Baxivanos as a director on 2021-09-15 |
17/10/2217 October 2022 | Appointment of Mr. Konstantinos Athanasiou as a director on 2021-09-15 |
11/10/2211 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-11 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-26 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
21/11/1821 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
17/10/1817 October 2018 | DISS40 (DISS40(SOAD)) |
02/10/182 October 2018 | FIRST GAZETTE |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAXIVANOS / 29/11/2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAXIVANOS / 01/08/2007 |
26/02/0926 February 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
26/02/0926 February 2009 | SECRETARY APPOINTED JORDAN COSEC LIMITED |
27/10/0827 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/11/076 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
06/11/026 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
22/01/0222 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
06/12/016 December 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | STRIKE-OFF ACTION DISCONTINUED |
29/05/0129 May 2001 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | FIRST GAZETTE |
20/06/0020 June 2000 | S366A DISP HOLDING AGM 10/05/00 |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED |
30/05/0030 May 2000 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 21 SAINT THOMAS STREET BRISTOL AVON BS1 6JS |
30/05/0030 May 2000 | SECRETARY RESIGNED |
30/05/0030 May 2000 | NEW DIRECTOR APPOINTED |
30/05/0030 May 2000 | NEW SECRETARY APPOINTED |
30/05/0030 May 2000 | DIRECTOR RESIGNED |
26/10/9926 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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