REDLINE GROUP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Resolutions

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr Nicholas William Livingstone on 2022-12-01

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Registration of charge 016465320005, created on 2024-10-10

View Document

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

View Accounts

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-10-03

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Adam Walker on 2022-06-17

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

06/01/236 January 2023 Change of details for Mr Adam Walker as a person with significant control on 2022-06-17

View Document

06/01/236 January 2023 Change of details for Mr Adam Walker as a person with significant control on 2022-06-17

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-11-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LIVINGSTONE / 16/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAPPER / 16/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WALKER / 16/08/2019

View Document

21/01/1921 January 2019 ADOPT ARTICLES 09/01/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/11/177 November 2017 01/09/17 STATEMENT OF CAPITAL GBP 26470.60

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 26-34 LIVERPOOL ROAD LUTON BEDS LU1 1RS

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LIVINGSTONE / 29/07/2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LIVINGSTONE / 24/10/2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1226 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1228 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1121 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1121 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED NICHOLAS WILLIAM LIVINGSTONE

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1010 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRAPPER / 30/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WALKER / 30/12/2009

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS LIVINGSTONE

View Document

16/03/0916 March 2009 GBP IC 299605.5/299270.5 15/02/09 GBP SR [email protected]=335

View Document

27/02/0927 February 2009 GBP IC 300275.5/299940.5 15/01/09 GBP SR [email protected]=335

View Document

27/02/0927 February 2009 CAPITALS NOT ROLLED UP

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/098 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/089 December 2008 GBP IC 41952.05/41617.05 15/11/08 GBP SR [email protected]=335

View Document

09/12/089 December 2008 GBP IC 41617.05/41282.05 15/10/08 GBP SR [email protected]=335

View Document

03/10/083 October 2008 GBP IC 42287.05/41952.05 15/08/08 GBP SR [email protected]=335

View Document

03/10/083 October 2008 GBP IC 42622.05/42287.05 15/09/08 GBP SR [email protected]=335

View Document

14/08/0814 August 2008 GBP IC 42957.05/42622.05 15/06/08 GBP SR [email protected]=335

View Document

14/08/0814 August 2008 GBP IC 43292.05/42957.05 15/07/08 GBP SR [email protected]=335

View Document

06/06/086 June 2008 GBP IC 43627.05/43292.05 15/05/08 GBP SR [email protected]=335

View Document

09/05/089 May 2008 GBP IC 43962.05/43627.05 15/04/08 GBP SR [email protected]=335

View Document

24/04/0824 April 2008 GBP IC 44297.05/43962.05 12/03/08 GBP SR [email protected]=335

View Document

24/04/0824 April 2008 GBP IC 44632.05/44297.05 15/02/08 GBP SR [email protected]=335

View Document

11/04/0811 April 2008 ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 GBP IC 42320/41985 15/01/08 GBP SR [email protected]=335

View Document

25/03/0825 March 2008 CAPITALS NOT ROLLED UP

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 £ IC 42655/42320 15/11/07 £ SR [email protected]=335

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 £ IC 42990/42655 15/10/07 £ SR [email protected]=335

View Document

20/10/0720 October 2007 £ IC 43325/42990 15/08/07 £ SR [email protected]=335

View Document

20/10/0720 October 2007 £ IC 43660/43325 15/09/07 £ SR [email protected]=335

View Document

17/10/0717 October 2007 £ IC 43995/43660 15/06/07 £ SR [email protected]=335

View Document

14/08/0714 August 2007 £ IC 44330/43995 15/06/07 £ SR [email protected]=335

View Document

14/08/0714 August 2007 £ IC 44665/44330 15/07/07 £ SR [email protected]=335

View Document

19/07/0719 July 2007 £ IC 50000/45000 20/02/07 £ SR [email protected]=5000

View Document

19/07/0719 July 2007 £ IC 45000/44665 15/05/07 £ SR [email protected]=335

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 £ IC 180000/50000 03/11/06 £ SR 130000@1=130000

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/03/0629 March 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/03/0629 March 2006 REREG PLC-PRI 15/03/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 S-DIV 29/04/02

View Document

27/05/0227 May 2002 SUBDIVIDED 29/04/02

View Document

27/05/0227 May 2002 £ NC 180000/181500 30/04/02

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED TECHNICAL RECRUITMENT PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 14/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ADOPT MEM AND ARTS 30/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 £ IC 180000/161458 13/09/00 £ SR 18542@1=18542

View Document

06/10/006 October 2000 RE SHARE AGREEMENT 13/09/00

View Document

07/09/007 September 2000 ALTER ARTICLES 24/08/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 AUDITORS' STATEMENT

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

16/10/9616 October 1996 REREGISTRATION PRI-PLC 22/09/96

View Document

16/10/9616 October 1996 ALTER MEM AND ARTS 22/09/96

View Document

16/10/9616 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/9616 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/10/9616 October 1996 £ NC 130100/180000 01/04/96

View Document

16/10/9616 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/9616 October 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/10/9616 October 1996 BALANCE SHEET

View Document

16/10/9616 October 1996 AUDITORS' REPORT

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 £ NC 100/130100 26/01/93

View Document

30/07/9330 July 1993 NC INC ALREADY ADJUSTED 26/01/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/05/8727 May 1987 RETURN MADE UP TO 12/02/86; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 07/02/85; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ANNUAL RETURN MADE UP TO 06/01/84

View Document

03/12/863 December 1986 DIRECTOR'S PARTICULARS CHANGED

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