REDMODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Micro company accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 01/02/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

22/05/1822 May 2018 PREVEXT FROM 29/08/2017 TO 31/12/2017

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON LONDON EC1V 2NX ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 279 CHANTERLANDS AVENUE HULL EAST YORKSHIRE HU5 4DS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 23/03/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 05/01/2015

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOEMEN / 05/01/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOWMAN / 12/01/2015

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

29/08/1329 August 2013 Annual accounts for year ending 29 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOWMAN / 18/04/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 29 August 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN BLOWMAN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN BLOWMAN

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 29 August 2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOWMAN / 24/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 29 August 2010

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEIGH BLOWMAN / 25/05/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 29 August 2009

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BLOWMAN / 10/08/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 29 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 29 August 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 23 MANKLIN AVENUE HULL EAST YORKSHIRE HU8 0HX

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 61 SINCLAIR CRESCENT HULL HU8 9JN

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/03

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 29/08/02

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 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