REDMILL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2023-12-31 |
01/10/241 October 2024 | Director's details changed for Mrs Bridget Marie Arik on 2021-02-01 |
13/06/2413 June 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-30 with updates |
28/07/2328 July 2023 | Registered office address changed from Calleo House 49 Theobald Street Borehamwood WD6 4RT England to 73 Cornhill London EC3V 3QQ on 2023-07-28 |
28/07/2328 July 2023 | Change of share class name or designation |
28/07/2328 July 2023 | Change of details for Hubble Holdings Limited as a person with significant control on 2023-07-28 |
28/07/2328 July 2023 | Director's details changed for Mr Hasan Fehmi Arik on 2023-07-28 |
28/07/2328 July 2023 | Director's details changed for Mrs Bridget Marie Arik on 2023-07-28 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Cessation of Hasan Fehmi Arik as a person with significant control on 2016-07-14 |
15/02/2315 February 2023 | Registered office address changed from Calleo House 49 Theobald Road Borehamwood London WD6 4RT United Kingdom to Calleo House 49 Theobald Street Borehamwood WD6 4RT on 2023-02-15 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 2A THE CROSSPATH RADLETT HERTFORDSHIRE WD7 8HN |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071931630001 |
06/06/166 June 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/11/1430 November 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1330 November 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
07/12/127 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGETTE MARIE ARIK / 09/07/2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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