AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On April 20, 2023 secretary's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Office Church Farm Guestwick Dereham Norfolk NR20 5QE. Change occurred on March 9, 2023. Company's previous address: King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address King Street House 15 Upper King Street Norwich NR3 1RB. Change occurred on July 27, 2020. Company's previous address: Lake House Market Hill Royston Hertfordshire SG8 9JN.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address King Street House 15 Upper King Street Norwich NR3 1RB. Change occurred on July 27, 2020. Company's previous address: King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 1, 2015: 2900.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2014: 2900.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 22, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, August 2010
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 22, 2009: 900.00 GBP
filed on: 19th, April 2010
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 2, 2010: 2900.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 16th, March 2010
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 12, 2010. Old Address: Keepers Cottage 21 Rougham End Weasenham Kings Lynn Norfolk PE32 2SN
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 8th, October 2009
| resolution
|
Free Download
(10 pages)
|
CERTNM |
Company name changed redence.com LIMITEDcertificate issued on 07/04/09
filed on: 4th, April 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 26, 2007 New secretary appointed;new director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 20, 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 20, 2007 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 30/09/07
filed on: 29th, March 2007
| accounts
|
Free Download
(1 page)
|
288b |
On March 29, 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|