REDX ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-10-31 |
| 28/11/2128 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/10/156 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 06/10/156 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HARROLD JOHNSON / 05/10/2015 |
| 10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 12 CHURCH LANE BONBY BRIGG SOUTH HUMBERSIDE DN20 0PS |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/10/145 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/11/1216 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/02/1220 February 2012 | SECRETARY APPOINTED MR GEORGE HARROLD JOHNSON |
| 15/02/1215 February 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH WARD |
| 11/02/1211 February 2012 | REGISTERED OFFICE CHANGED ON 11/02/2012 FROM 9 MANOR CLOSE, BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7JG |
| 11/02/1211 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE JOHNSON / 10/02/2012 |
| 21/01/1221 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/10/1014 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/10/0920 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE JOHNSON / 20/10/2009 |
| 13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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