DAVID REDMAN (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Director's details changed for Mr Anthony King on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Anthony King on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mr David Andrew Redman as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Anthony King as a person with significant control on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from 64 Baker Street London W1U 7GB England to 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ on 2023-12-01

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 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

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 Registered office address changed from , 64 64 Baker Street, London, W1U 7GB, England to 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ on 2020-12-09

View Document

09/12/209 December 2020 Registered office address changed from , Unit 7, Fairway Business Centre Westergate Road, Brighton, East Sussex, BN2 4JZ, England to 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ on 2020-12-09

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 64 64 BAKER STREET LONDON W1U 7GB ENGLAND

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT 7, FAIRWAY BUSINESS CENTRE WESTERGATE ROAD BRIGHTON EAST SUSSEX BN2 4JZ ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB

View Document

15/05/2015 May 2020 Registered office address changed from , 1st Floor 64 Baker Street, London, W1U 7GB to 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ on 2020-05-15

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Registered office address changed from , 30 New Road, Brighton, BN1 1BN on 2014-07-17

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 30 NEW ROAD BRIGHTON BN1 1BN

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW REDMAN / 20/02/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KING / 07/01/2013

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR ANTHONY KING

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL UNITED KINGDOM

View Document

16/07/1216 July 2012 Registered office address changed from , 23 Old Steine, Brighton, East Sussex, BN1 1EL, United Kingdom on 2012-07-16

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 08/04/10 STATEMENT OF CAPITAL GBP 143

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ANTHONY KING

View Document

05/02/105 February 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