REDMAN CONSULTING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-01-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 30/09/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/10/1721 October 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD LEACH / 20/10/2017

View Document

21/10/1721 October 2017 REGISTERED OFFICE CHANGED ON 21/10/2017 FROM FIRST FLOOR, TELECOM HOUSE 125 - 135PRESTON ROAD BRIGHTON BN1 6AF UNITED KINGDOM

View Document

21/10/1721 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD LEACH / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/09/1725 September 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