REDUX LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-29 |
13/05/2413 May 2024 | Resolutions |
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 |
13/05/2413 May 2024 | Appointment of a voluntary liquidator |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Statement of affairs |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-03 with updates |
30/04/2430 April 2024 | Cessation of Stephanie Louise Heaton as a person with significant control on 2024-03-20 |
29/04/2429 April 2024 | Termination of appointment of Stephanie Louise Heaton as a director on 2024-04-22 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Notification of Stephanie Louise Heaton as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-03 with updates |
15/02/2315 February 2023 | Appointment of Mrs Stephanie Louise Heaton as a director on 2023-02-14 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019 |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019 |
25/11/1925 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR NOEL HEATON / 25/11/2019 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
04/03/194 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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