REDUX LABORATORIES LLP

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/12/2319 December 2023 Final Gazette dissolved following liquidation

View Document

19/09/2319 September 2023 Return of final meeting in a members' voluntary winding up

View Document

12/10/2112 October 2021 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2021-10-12

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

30/09/2130 September 2021 Determination

View Document

24/09/2124 September 2021 Appointment of a voluntary liquidator

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDUX MANAGEMENT LIMITED / 18/04/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM TEREK HOUSE PHOENIX PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP ENGLAND

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3829020001

View Document

15/05/1715 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NVF TECH LTD / 01/10/2016

View Document

15/05/1715 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDUX MANAGEMENT LIMITED / 01/10/2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3829020001

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES RUTHERFORD

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 115 EASTBOURNE MEWS LONDON W2 6LQ

View Document

16/09/1616 September 2016 CORPORATE LLP MEMBER APPOINTED NVF TECH LTD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER PROSPER CAPITAL MANAGEMENT LIMITED

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER TAURUS CAPITAL ADMINISTRATION LIMITED

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER STEFAN WISSENBACH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES TURLEY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK SLADE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHIRLEY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER SAVILLE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER READ

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ASH PRINJHA

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL MIKKELSEN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MANDERFIELD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER DANNY LANGLEY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ARNO KITTS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ANNABEL KARMEL

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER AFTAB JAFFERJEE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JEREMY JACKSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARTYN INWOOD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JUDITH HUSBAND

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK HUNTER

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON HOWARTH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER GAVIN HILL

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HAMMOND

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER FRASER GRAY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FRIEDMAN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC FARNSWORTH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER BRINSLEY DRESDEN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL DICK

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER GAUTAMKUMAR DAVE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CRAIG COFFIELD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER BENEDICT CLARKE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BROPHY

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BONFIELD

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BLOCH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BALLANTINE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY BACON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN AUCAMP

View Document

15/09/1615 September 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REDUX MANAGEMENT LIMITED / 12/09/2016

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, LLP MEMBER KAVEH ALAMOUTI

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RUTHERFORD / 01/04/2016

View Document

15/04/1615 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES RUTHERFORD / 01/04/2016

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 27/02/16

View Document

24/02/1624 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL HILL / 01/02/2016

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOSE SHIRLEY / 30/11/2014

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ADAM SLADE / 03/12/2013

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG STEPHEN COFFIELD / 07/10/2013

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MR ROBERT BROPHY / 30/11/2014

View Document

15/12/1515 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN AUCAMP / 01/12/2015

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFAN WISSENBACH / 30/11/2014

View Document

16/04/1516 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

07/04/157 April 2015 LLP MEMBER APPOINTED MR JEREMY PETER JACKSON

View Document

06/03/156 March 2015 ANNUAL RETURN MADE UP TO 27/02/15

View Document

25/02/1525 February 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PROSPER CAPITAL MANAGEMENT LIMITED / 23/12/2013

View Document

15/12/1415 December 2014 LLP MEMBER APPOINTED MR MR ROBERT BROPHY

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR MICHAEL JOSE SHIRLEY

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR STEFAN WISSENBACH

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR ASHOK PRINJHA

View Document

12/12/1412 December 2014 LLP MEMBER APPOINTED MR DANNY LANGLEY

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 2ND FLOOR 10 OLD BURLINGTON STREET LONDON ENGLAND W1S 3AG

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR JAMES TURLEY

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED DR KAVEH ALAMOUTI

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR STEPHEN ADAM FRIEDMAN

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR ANDREW MANDERFIELD

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR SIMON STUART HOWARTH

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR GAVIN HILL

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TAURUS CAPITAL ADMINISTRATION LIMITED / 11/04/2014

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 27/02/14

View Document

20/03/1420 March 2014 LLP MEMBER APPOINTED MR JAMES RUTHERFORD

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR BRINSLEY JULIAN CASPER DRESDEN

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MS ANNABEL JANE ELIZABETH KARMEL

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR MARTYN INWOOD

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR AFTAB-HUSSEIN ASGER JAFFERJEE

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR MARK RODERICK HUNTER

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR BENEDICT CLARKE

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR DANIEL STEFAN-ROSSITER MIKKELSEN

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR MICHAEL GRAHAM DICK

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR DOMINIC CLARK FARNSWORTH

View Document

19/12/1319 December 2013 LLP MEMBER APPOINTED MR MATTHEW BONFIELD

View Document

19/12/1319 December 2013 LLP MEMBER APPOINTED MR PETER MARK SAVILLE

View Document

19/12/1319 December 2013 LLP MEMBER APPOINTED MR MARK ADAM SLADE

View Document

19/12/1319 December 2013 LLP MEMBER APPOINTED MR FRASER GRAY

View Document

19/12/1319 December 2013 LLP MEMBER APPOINTED MR JONATHAN AUCAMP

View Document

28/10/1328 October 2013 LLP MEMBER APPOINTED MR ARNO KITTS

View Document

28/10/1328 October 2013 LLP MEMBER APPOINTED MR PETER READ

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED MR JONATHAN HAMMOND

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED DR JUDITH HUSBAND

View Document

25/10/1325 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEFFREY BACON / 07/10/2013

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED MR GAUTAM KAMUR DAVE

View Document

25/10/1325 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BLOCH / 07/10/2013

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED MR CRAIG STEPHEN COFFIELD

View Document

25/10/1325 October 2013 LLP MEMBER APPOINTED MR ROBERT KEVIN BALLANTINE

View Document

07/05/137 May 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

03/05/133 May 2013 LLP MEMBER APPOINTED MR JEFFREY BACON

View Document

03/05/133 May 2013 LLP MEMBER APPOINTED MR MICHAEL GORDON BLOCH

View Document

03/05/133 May 2013 CORPORATE LLP MEMBER APPOINTED REDUX MANAGEMENT LIMITED

View Document

27/02/1327 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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