REDMAIN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MRS MORAYO PAMPAM

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / FATIMA MORAYO PAMPAM / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUFEMI PAMPAM / 24/01/2019

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / FATIMA MORAYO PAMPAM / 24/01/2019

View Document

19/10/1819 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 5-8 DYSART STREET LONDON EC2A 2BX

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS MORAYO PAMPAM

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

20/11/1520 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MRS MORAYO PAMPAM

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS MORAYO PAMPAM

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUFEMI PAMPAM / 05/01/2012

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MORAYO PAMPAM

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAYO DAWODU / 27/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / FATIMA MORAYO DAWODU / 27/07/2011

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS MORAYO DAWODU

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 30

View Document

26/11/0926 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI PAMPAM / 20/11/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FATIMA DAWODU / 12/01/2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI PAMPAM / 12/01/2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: RENBE HOUSE 93 COLINDALE AVE LONDON NW9 5HB

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

03/10/023 October 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