REDANGO LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Director's details changed for Mr David Michael Warner on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU England to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG to Lonsdale Gate Lonsdale Gardens Tunbridge Wells TN1 1NU on 2023-03-06

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/05/1928 May 2019 SAIL ADDRESS CHANGED FROM: 8 MARNOCK PLACE PEMBURY ROAD TUNBRIDGE WELLS KENT TN2 3QN UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WARNER / 04/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WARNER / 04/09/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SAIL ADDRESS CREATED

View Document

29/05/1229 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

26/05/1126 May 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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