REDVUE LTD

Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Amanda Beattie as a director on 2025-04-07

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Appointment of Mrs Kelly Jayne Kos as a director on 2023-04-17

View Document

03/04/233 April 2023 Appointment of Mrs Amanda Beattie as a director on 2023-04-01

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM SOUTH WODEN, MANOR ROAD GORING ON THAMES READING BERKSHIRE RG8 9EB

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL KOS

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052267530001

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR WESLEY PAUL KOS

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JAY LAYTON KOS / 30/04/2010

View Document

14/10/1014 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 COMPANY NAME CHANGED CRIMPTECH LTD CERTIFICATE ISSUED ON 07/07/09

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, SECRETARY JAY KOS LOGGED FORM

View Document

19/12/0819 December 2008 RETURN MADE UP TO 09/09/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

09/09/049 September 2004 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