REDINEX SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025

View Document

15/01/2515 January 2025

View Document

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

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Termination of appointment of Corinna-Jane Morgan as a director on 2024-02-22

View Document

22/02/2422 February 2024 Cessation of Corinna-Jane Morgan as a person with significant control on 2024-02-22

View Document

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

View Document

22/02/2422 February 2024 Notification of David Vincenzo Cirelli as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Appointment of Mr David Vincenzo Cirelli as a director on 2024-02-22

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Notification of Corinna-Jane Morgan as a person with significant control on 2023-07-25

View Document

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

View Document

19/09/2319 September 2023 Cessation of Somair Khan as a person with significant control on 2023-07-25

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Somair Khan as a director on 2023-07-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

15/05/2315 May 2023 Appointment of Miss Corinna-Jane Morgan as a director on 2023-05-12

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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