REDMILL COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Director's details changed for Mr Guy Dominic Redmill on 2024-10-14

View Document

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

View Accounts

30/09/2430 September 2024 Termination of appointment of Peter Edward Southgate as a director on 2024-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Change of details for Mr Guy Redmill as a person with significant control on 2022-12-01

View Document

05/01/235 January 2023 Director's details changed for Mr Guy Dominic Redmill on 2022-12-01

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD SOUTHGATE / 27/08/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/11/187 November 2018 SUB-DIVISION 28/09/18

View Document

31/10/1831 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 120

View Document

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

View Accounts

14/09/1814 September 2018 DIRECTOR APPOINTED MR PETER EDWARD SOUTHGATE

View Document

22/08/1822 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG PSC

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/08/1822 August 2018 SAIL ADDRESS CHANGED FROM: C/O PETER SOUTHGATE SUSSEX LODGE 2 SUSSEX RD, COLCHESTER ESSEX CO3 3QH ENGLAND

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEYMOUR / 20/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 15/05/2018

View Document

15/05/1815 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 106

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 892-INST CREATE CHARGES:SCOT

View Document

29/07/1629 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
892-INST CREATE CHARGES:SCOT

View Document

28/07/1628 July 2016 SAIL ADDRESS CREATED

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 01/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEYMOUR / 16/07/2015

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 15/07/2015

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY SARAH REDMILL

View Document

20/09/1220 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 02/01/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 01/08/2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR ROBERT SEYMOUR

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY DOMINIC REDMILL / 01/06/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
53 MILTON ROAD
EASTBOURNE
EAST SUSSEX
BN21 1SH

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 53 MILTON ROAD, EASTBOURNE, EAST SUSSEX, BN21 1SH

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 53 MILTON ROAD, EASTBOURNE, EAST SUSSEX, BN21 1SH

View Document

16/07/0716 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

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