REDLINE CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Change of share class name or designation

View Document

17/03/2517 March 2025 Resolutions

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Satisfaction of charge 5 in full

View Document

03/04/233 April 2023 Director's details changed for Mr David Gorsuch on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

14/02/2314 February 2023 Sub-division of shares on 2023-02-08

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 16 WANDERDOWN ROAD OVINGDEAN BRIGHTON EAST SUSSEX BN2 7BT

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID ARMSTRONG / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORSUCH / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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