REDINET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document (might not be available)

03/02/253 February 2025 Director's details changed for Mr Colin David Bridle on 2025-02-03

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document (might not be available)

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document (might not be available)

08/02/228 February 2022 Director's details changed for Mr Alvin Richard Cross on 2022-02-08

View Document (might not be available)

08/02/228 February 2022 Director's details changed for Colin Bridle on 2022-02-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

16/01/2016 January 2020 DIRECTOR APPOINTED ALVIN CROSS

View Document

11/09/1911 September 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document (might not be available)

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O NABARRO 34-35 EASTCASTLE ST LONDON W1W 8DW

View Document (might not be available)

15/08/1915 August 2019 DIRECTOR APPOINTED MR JAMES KEITH MCMILLAN

View Document (might not be available)

15/08/1915 August 2019 CESSATION OF RED CLAN MANAGEMENT LIMITED AS A PSC

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDINET HOLDINGS LTD

View Document (might not be available)

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH CAMERON

View Document (might not be available)

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY GARETH CAMERON

View Document (might not be available)

13/07/1913 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 ADOPT ARTICLES 26/10/2016

View Document (might not be available)

05/09/165 September 2016 ADOPT ARTICLES 11/08/2016

View Document (might not be available)

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document (might not be available)

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document (might not be available)

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document (might not be available)

26/02/1426 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document (might not be available)

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

15/03/1315 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document (might not be available)

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document (might not be available)

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

24/02/1124 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document (might not be available)

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document (might not be available)

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIDLE / 01/10/2009

View Document (might not be available)

19/02/1019 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document (might not be available)

30/07/0930 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document (might not be available)

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document (might not be available)

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document (might not be available)

16/02/0716 February 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

16/02/0716 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0624 October 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SOUTHERN HOUSE ANTHONYS WAY ROCHESTER KENT ME2 4DN

View Document (might not be available)

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

28/02/0628 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

08/03/058 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document (might not be available)

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

23/03/0423 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

13/02/0313 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

13/02/0213 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document (might not be available)

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

22/02/0122 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document (might not be available)

20/02/0120 February 2001 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document (might not be available)

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

14/12/9914 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document (might not be available)

26/03/9926 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document (might not be available)

25/08/9825 August 1998 NC INC ALREADY ADJUSTED 05/08/98

View Document (might not be available)

25/08/9825 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

25/08/9825 August 1998 £ NC 1000/100000 05/08/98

View Document (might not be available)

25/08/9825 August 1998 SECRETARY RESIGNED

View Document (might not be available)

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document (might not be available)

30/06/9830 June 1998 SECRETARY RESIGNED

View Document (might not be available)

13/02/9813 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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