REDSINE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/11/2413 November 2024 Director's details changed for Mr Benjamin Joel Lees on 2024-11-06

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Benjamin Joel Lees on 2023-02-18

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS JANINE MARIE CUBBON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SCOTT

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER PECK

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY WHYTECROFT SERVICES LIMITED

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED WHYTECROFT SERVICES LIMITED

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS ANNE CHRISTINE BAGGESEN

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR OLIVER PECK

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JUSTIN SCOTT

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MONTROND INC.

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

19/07/1019 July 2010 CORPORATE SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

19/07/1019 July 2010 CORPORATE DIRECTOR APPOINTED MONTROND INC.

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR THOMAS LANE

View Document

19/07/1019 July 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

12/05/1012 May 2010 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