REDMINT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

10/07/2510 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

30/11/2330 November 2023 Registered office address changed from 239-241 Kennington Lane London SE11 5QU England to 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 2023-11-30

View Document

11/08/2311 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

01/07/211 July 2021 Change of details for Miss Hulya Soylu as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Change of details for Miss Hulya Soylu as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Director's details changed for Miss Hulya Soylu on 2021-06-29

View Document

30/06/2130 June 2021 Director's details changed for Miss Hulya Soylu on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HULYA SOYLU / 24/01/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MISS HULYA SOYLU / 24/01/2019

View Document

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU

View Document

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

View Accounts

21/11/1621 November 2016 31/03/16 UNAUDITED ABRIDGED

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC-GURER / 10/05/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC-GURER / 10/05/2016

View Document

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

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066607820001

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 03/12/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 03/12/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 09/06/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 08/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 08/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 03/09/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 03/09/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CEYDA SARA PEKENC / 09/06/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT UNITED KINGDOM

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HULYA SOYLU / 13/08/2008

View Document

01/10/081 October 2008 COMPANY NAME CHANGED REDMINT COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 02/10/08

View Document

08/08/088 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information