REDCODA LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Mr Kishor Gohil on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Mr Kishor Gohil as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Registered office address changed from 18 Colorado Green Silsoe Bedford MK45 4QY England to Room 73 Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2025-04-08

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

14/04/2414 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/11/2324 November 2023 Registered office address changed from 23 Alice Road New Barnet Hertfordshire EN5 1PB to 18 Colorado Green Silsoe Bedford MK45 4QY on 2023-11-24

View Document

02/04/232 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

03/04/213 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

11/04/2011 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/12/1520 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/11/1224 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 DISS REQUEST WITHDRAWN

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 23 ALICE ROAD NEW BARNRT HERTFORDSHIRE EN5 1PB UNITED KINGDOM

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE UNITED KINGDOM

View Document

27/11/1027 November 2010 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

24/11/1024 November 2010 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