REDRIFFE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/06/2411 June 2024 Termination of appointment of Teresa Ralph as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Alan Geoffrey Willett as a director on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Barry George Bushell as a director on 2024-06-11

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

12/10/2112 October 2021 Cessation of Barry George Bushell as a person with significant control on 2020-12-02

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Notification of Baat Limited as a person with significant control on 2020-12-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1910 May 2019 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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