REDEMPTION ENTERPRISES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-09

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

25/01/2325 January 2023 Removal of liquidator by court order

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/04/203 April 2020 28/01/20 STATEMENT OF CAPITAL GBP 426.9012

View Document

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

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1920 June 2019 27/05/19 STATEMENT OF CAPITAL GBP 349.4712

View Document

20/06/1920 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 348.0659

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 328.3912

View Document

24/08/1824 August 2018 SUB-DIVISION 29/06/18

View Document

17/07/1817 July 2018 ADOPT ARTICLES 29/06/2018

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2018

View Document

22/06/1822 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

31/05/1831 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 249.22

View Document

31/05/1831 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 281.11

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084431370001

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 SECOND FILING FOR FORM SH01

View Document

07/04/167 April 2016 14/09/15 STATEMENT OF CAPITAL GBP 215.38

View Document

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

View Accounts

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 SUB-DIVISION 23/03/15

View Document

23/04/1523 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 215.38

View Document

23/04/1523 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 206.92

View Document

23/04/1523 April 2015 ADOPT ARTICLES 23/03/2015

View Document

17/04/1517 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 DIRECTOR APPOINTED MISS CATHERINE JANE SALWAY

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MISS CATHERINE SALWAY

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/03/1313 March 2013 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