REDINEX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | |
15/01/2515 January 2025 | |
15/01/2515 January 2025 | Registered office address changed to PO Box 4385, 11301595 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-15 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
22/02/2422 February 2024 | Termination of appointment of Corinna-Jane Morgan as a director on 2024-02-22 |
22/02/2422 February 2024 | Cessation of Corinna-Jane Morgan as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Registered office address changed from 41 Twelve Acres Welwyn Garden City AL7 4TG England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2024-02-22 |
22/02/2422 February 2024 | Notification of David Vincenzo Cirelli as a person with significant control on 2024-02-22 |
22/02/2422 February 2024 | Appointment of Mr David Vincenzo Cirelli as a director on 2024-02-22 |
21/09/2321 September 2023 | Certificate of change of name |
19/09/2319 September 2023 | Notification of Corinna-Jane Morgan as a person with significant control on 2023-07-25 |
19/09/2319 September 2023 | Registered office address changed from 119 Windmill Avenue St. Albans AL4 9SL United Kingdom to 41 Twelve Acres Welwyn Garden City AL7 4TG on 2023-09-19 |
19/09/2319 September 2023 | Cessation of Somair Khan as a person with significant control on 2023-07-25 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
19/09/2319 September 2023 | Termination of appointment of Somair Khan as a director on 2023-07-25 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
15/05/2315 May 2023 | Appointment of Miss Corinna-Jane Morgan as a director on 2023-05-12 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-29 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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