REDLINE CONTENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
| 23/08/2423 August 2024 | Registered office address changed from 5 Eswyn Road London SW17 8TR to 19 Arden Mansions 31 Sleaford Street London SW8 5EZ on 2024-08-23 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 23/08/2423 August 2024 | Registered office address changed from 19 Arden Mansions 31 Sleaford Street London SW8 5EZ United Kingdom to 19 Arden Mansions 31 Sleaford Street London SW8 5EZ on 2024-08-23 |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 16/11/2216 November 2022 | Termination of appointment of Dorota Alicia Thomas as a director on 2022-11-16 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | DIRECTOR APPOINTED MRS DOROTA ALICIA THOMAS |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/06/1519 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/11/1425 November 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 2 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/06/149 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/06/129 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/06/1120 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 19/06/1119 June 2011 | REGISTERED OFFICE CHANGED ON 19/06/2011 FROM 5 EAST-CUT THROUGH NEW COVENT GARDEN LONDON SW8 5JB |
| 08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES RODWAY / 21/05/2010 |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CRAIG THOMAS / 21/05/2010 |
| 11/06/1011 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 28/05/0928 May 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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