REDDIPLEX LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Reddiplex Group Ltd as a person with significant control on 2016-04-06

View Document

01/09/251 September 2025 NewCessation of Louisa Caroline Grant Morgan as a person with significant control on 2016-11-01

View Document

01/09/251 September 2025 NewCessation of Janet Mary Dawson as a person with significant control on 2018-04-01

View Document

01/09/251 September 2025 NewNotification of Reddiplex Group Ltd as a person with significant control on 2016-04-06

View Document

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

View Document

05/02/255 February 2025 Audited abridged accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Jude Chard as a director on 2024-03-08

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no 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 Accounts for a small company made up to 2022-04-30

View Document

25/01/2225 January 2022 Audited abridged accounts made up to 2021-04-30

View Document

29/03/1629 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

31/03/1531 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELINE SENATORE / 21/02/2012

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MADELINE SALVATORE / 01/12/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS MADELINE SALVATORE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY DAWSON / 28/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY DAWSON / 28/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYN MORGAN / 28/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAMER DAWSON / 28/02/2010

View Document

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

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN BOYLAN / 28/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RYMAN / 28/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CAROLINE GRANT MORGAN / 28/02/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

24/04/0724 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/04/0724 April 2007 REREG PLC-PRI 30/03/07

View Document

24/04/0724 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/04/0724 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/01/04; CHANGE OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

06/11/026 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/991 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94 FROM: G OFFICE CHANGED 13/05/94 C/O RM COMPANY SERVICES 3RD FLOOR 124-130 TABERNACLE STR EET LONDON EC2A 4SD

View Document

13/05/9413 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/04/9429 April 1994 APPLICATION COMMENCE BUSINESS

View Document

29/04/9429 April 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/04/9420 April 1994 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