REDCLIFFE TECHNOLOGY LIMITED

Company Documents

DateDescription
28/11/2028 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/11/1924 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

03/12/173 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 SAIL ADDRESS CHANGED FROM: C/O MR RICHARD PARKER 47 REDCLIFFE SQUARE LONDON SW10 9HG UNITED KINGDOM

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PARKER / 27/02/2017

View Document

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

02/12/132 December 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

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SAIL ADDRESS CHANGED FROM: C/O MR ROBERT FREEMAN FIRCROFT, TANDRIDGE LANE TANDRIDGE OXTED SURREY RH8 9NN UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FREEMAN

View Document

24/11/1224 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREEMAN / 25/03/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

29/03/1129 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PARKER / 15/03/2010

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ROBERT FREEMAN

View Document

12/03/0912 March 2009 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