TM01 |
Director's appointment terminated on Thu, 22nd Feb 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 20th Jan 2024 new director was appointed.
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN on Fri, 19th Jan 2024 to C/O Grip Business Consultancy Luminous House 300 South Row Milton Keynes MK9 2FR
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Jan 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Dec 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Dec 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Jan 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Dec 2015 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England on Wed, 13th Jan 2016 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Dec 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 1st Dec 2015
filed on: 23rd, December 2015
| officers
|
Free Download
|
AD01 |
Change of registered address from Itw Centre 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD on Tue, 21st Jul 2015 to Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4 the Courtyard Staplefield Road Cuckfield Cuckfield West Sussex RH17 5JF England on Tue, 21st Jul 2015 to Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed redox uk LTDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(9 pages)
|