REDDIPLEX 2011 LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

07/02/247 February 2024 Group of companies' accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-03-29

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

02/05/232 May 2023 Cessation of Charles Damer Dawson as a person with significant control on 2022-07-22

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 05/03/15 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 05/03/12 FOR FORM AR01

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 05/03/13 FOR FORM AR01

View Document

28/04/1528 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

19/04/1219 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED REDDIPLEX GROUP LIMITED CERTIFICATE ISSUED ON 21/04/11

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAMER DAWSON / 30/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY DAWSON / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY DAWSON / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CAROLINE GRANT MORGAN / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYN MORGAN / 30/03/2010

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/05/089 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/05/089 May 2008 GBP NC 1000/52650 30/04/2008

View Document

09/05/089 May 2008 SHARE AGREEMENT OTC

View Document

09/05/089 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SCOTT RYMAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR OWEN BOYLAN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARTIN WYN MORGAN

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED JANET MARY DAWSON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED LOUISA CAROLINE GRANT MORGAN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHARLES DAMER DAWSON

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED TRAVELQUOTE LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 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