REDUX LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-29

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Registered office address changed from 7 New Road Radcliffe Manchester M26 1LS England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of affairs

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

30/04/2430 April 2024 Cessation of Stephanie Louise Heaton as a person with significant control on 2024-03-20

View Document

29/04/2429 April 2024 Termination of appointment of Stephanie Louise Heaton as a director on 2024-04-22

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Notification of Stephanie Louise Heaton as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

15/02/2315 February 2023 Appointment of Mrs Stephanie Louise Heaton as a director on 2023-02-14

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019

View Document

25/11/1925 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/03/194 March 2019 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