REDARK MULTIMEDIA LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Annual accounts for year ending 24 Feb 2025

View Accounts

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

26/11/2226 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM 24 PARK ROYAL METRO CENTRE BRITANNIA WAY LONDON NW10 7PA UNITED KINGDOM

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUBUKOLA OLANREWAJU ALUKO / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR OLUBUKOLA OLANREWAJU ALUKO / 21/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/02/178 February 2017 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