REDWEBONLINE LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/209 April 2020 APPLICATION FOR STRIKING-OFF

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANE LESLEY SHARPE / 26/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID HAMILTON SHARPE / 26/09/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 24 GARDENIA DRIVE WEST END WOKING SURREY GU24 9XG

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA

View Document

09/12/119 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE LESLEY SHARPE / 12/10/2010

View Document

15/12/1015 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID HAMILTON SHARPE / 12/10/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAVID HAMILTON SHARPE / 12/10/2009

View Document

04/01/104 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE SHARPE / 01/10/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 24 GARDENIA DRIVE WEST END WOKING SURREY GU24 9XG

View Document

27/11/0727 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

12/10/0512 October 2005 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