REDIAN SOFTWARE UK LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Rahul Sondhi on 2021-06-15

View Document

28/06/2128 June 2021 Director's details changed for Mr Pavan Kumar Verma on 2021-06-15

View Document

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

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/03/217 March 2021 REGISTERED OFFICE CHANGED ON 07/03/2021 FROM 6 REA HOUSE 109 BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR PAVAN KUMAR VERMA

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 39 BERRY ST, WOLVERHAMPTON BERRY STREET WOLVERHAMPTON WV1 1HA ENGLAND

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR RAHUL SONDHI / 29/02/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL SONDHI / 29/02/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information