Advanced company searchLink opens in new window

REDMED LIMITED

Company number 04045609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c .. dividend 10/09/2015
12 Sep 2015 MR01 Registration of charge 040456090007, created on 10 September 2015
12 Sep 2015 MR04 Satisfaction of charge 040456090006 in full
12 Sep 2015 MR04 Satisfaction of charge 5 in full
12 Sep 2015 MR04 Satisfaction of charge 4 in full
12 Sep 2015 MR01 Registration of charge 040456090008, created on 10 September 2015
12 Sep 2015 MR04 Satisfaction of charge 1 in full
12 Sep 2015 MR04 Satisfaction of charge 3 in full
12 Sep 2015 MR04 Satisfaction of charge 2 in full
10 Feb 2015 AA Accounts for a small company made up to 30 April 2014
22 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 9,387.96
03 Sep 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 3 September 2014
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 7,900
04 Jun 2013 MEM/ARTS Memorandum and Articles of Association
04 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 9,387.960
24 May 2013 MR01 Registration of charge 040456090006
07 Feb 2013 TM01 Termination of appointment of Jonothon Guest as a director
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
27 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2012 TM01 Termination of appointment of Nicholas Stinton as a director