REDMOCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from Owners/Garden Flat 3 Florence Road Southsea Hampshire PO5 2nd England to 5 Charter House - Malvern Suite 116 Lord Montgomery Way Portsmouth Hants PO1 2SN on 2023-07-26

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/07/2118 July 2021 Change of details for Mr John Brendan Redmond as a person with significant control on 2021-07-18

View Document

18/07/2118 July 2021 Director's details changed for Mrs Jean Olive Redmond on 2021-07-18

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 8A LENNOX ROAD SOUTH LENNOX ROAD SOUTH SOUTHSEA PO5 2HT ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MRS JEAN OLIVE REDMOND

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRENDAN REDMOND / 25/08/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 14-15 FLAT 8, SEAVIEW APARTMENTS 14-15 SOUTH PARADE SOUTHSEA HAMPSHIRE PO5 2JP

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 16 8/9 RODNEY ROAD SOUTHSEA HANTS PO4 8BF ENGLAND

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM UNIT 16 8-9 RODNEY ROAD PORTSMOUTH HANTS PO4 8BF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/10/1316 October 2013 DISS40 (DISS40(SOAD))

View Document

15/10/1315 October 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/01/1330 January 2013 Annual return made up to 3 June 2012 with full list of shareholders

View Document

10/10/1210 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

30/08/1130 August 2011 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

17/07/1117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN REDMOND / 03/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMOND / 22/07/2009

View Document

07/06/097 June 2009 DIRECTOR APPOINTED JOHN BRENDAN REDMOND

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN

View Document

03/06/093 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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