REDAB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Current accounting period extended from 2024-11-30 to 2025-05-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 SECRETARY APPOINTED BERIT MARIA SUNDGREN

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MCKENZIE

View Document

26/05/2026 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CLEMENS ENSINK

View Document

17/04/2017 April 2020 CESSATION OF COTTON LIMITED AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

22/05/1922 May 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/05/1922 May 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/05/1922 May 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-04-16

View Document

22/05/1922 May 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/08/1730 August 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

18/01/1218 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAURENCE LOVELL MCKENZIE / 10/01/2012

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL GUSTAV PETTERSSON / 03/11/2010

View Document

01/12/091 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

27/11/0927 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL GUSTAV PETTERSSON / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERIT SUNDGREN / 27/11/2009

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 197 - 205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

30/12/0830 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY COLM FLOOD

View Document

08/10/088 October 2008 SECRETARY APPOINTED JOHN LAURENCE LOVELL MCKENZIE

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/941 August 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/941 August 1994 BALANCE SHEET

View Document

01/08/941 August 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/941 August 1994 AUDITORS' STATEMENT

View Document

01/08/941 August 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/08/941 August 1994 ALTER MEM AND ARTS 20/07/94

View Document

01/08/941 August 1994 REREGISTRATION PRI-PLC 20/07/94

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 COMPANY NAME CHANGED REDAB UK LIMITED CERTIFICATE ISSUED ON 08/04/94

View Document

07/04/947 April 1994 £ NC 10000/50000 14/02/94

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 CAP/9900 11/06/93

View Document

25/11/9325 November 1993 £ NC 100/10000 11/06/93

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: 4,MILLBANK WESTMINSTER LONDON SW1P 3JA

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 020289

View Document

20/02/8920 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED WHITFORTH LIMITED CERTIFICATE ISSUED ON 14/02/89

View Document

10/01/8910 January 1989 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