REDKITE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Registered office address changed from Hilliard House Lester Way Hithercroft Industrial Estate Wallingford Oxfordshire OX10 9TA England to 3 Highmoor Cross Henley-on-Thames Oxfordshire RG9 5DP on 2024-09-02

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

07/12/177 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O OFFICE 37 THE FARM HOUSE HIGHLANDS LANE ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4PR

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/06/1626 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/06/153 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/06/1328 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ROTHERFIELD HOUSE 7 FAIRMILE HENLEY ON THAMES RG9 2JR

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/07/114 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM SUTCLIFFE / 26/05/2010

View Document

19/06/1019 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 S366A DISP HOLDING AGM 20/05/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information