REDATOR LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

23/02/2123 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCIS ALLEN SIMON / 27/03/2020

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALLEN SIMON / 30/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 S386 DISP APP AUDS 12/12/2008

View Document

02/04/092 April 2009 S366A DISP HOLDING AGM 12/12/2008

View Document

02/04/092 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 S252 DISP LAYING ACC 12/12/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/08/2007

View Document

06/03/086 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 S252 DISP LAYING ACC 08/01/08

View Document

25/01/0825 January 2008 S366A DISP HOLDING AGM 08/01/08

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 17 GAINSBOROUGH GARDENS GREENFORD MIDDLESEX UB6 0JG

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 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