REDUX GAMES LTD

Company Documents

DateDescription
18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-08-05 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 COMPANY NAME CHANGED SRM IT LTD CERTIFICATE ISSUED ON 23/10/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/11/1926 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 06/08/16 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 15 COLUMBUS PLACE GREAT SANKEY WARRINGTON WA5 8DYWA5 8DY

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAHONEY / 05/04/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 46 HAMPTON COURT WAY WIDNES CHESHIRE WA8 3ET UNITED KINGDOM

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MAHONEY / 02/12/2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAHONEY / 21/06/2011

View Document

20/09/1120 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 10 THE PINES HAMPTON COURT WAY WIDNES WA8 3EF UK

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MAHONEY / 01/07/2010

View Document

01/10/101 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/095 August 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