Advanced company searchLink opens in new window

REDANCO LIMITED

Company number 05268516

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)
12 Dec 2024 CS01 Confirmation statement made on 25 October 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 CH01 Director's details changed for Mrs Julie Marie Jones on 24 May 2024
24 May 2024 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regis House 45 King William Street London EC4R 9AN on 24 May 2024
12 Mar 2024 PSC07 Cessation of Elizabeth Ann Sutherland as a person with significant control on 9 February 2024
12 Mar 2024 PSC02 Notification of Rpl Holdco Limited as a person with significant control on 8 February 2024
06 Mar 2024 TM01 Termination of appointment of Elizabeth Ann Sutherland as a director on 9 February 2024
06 Mar 2024 TM01 Termination of appointment of Jaiyesh Purang as a director on 9 February 2024
06 Mar 2024 TM01 Termination of appointment of Jenny Karen O'connor as a director on 9 February 2024
09 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
09 Nov 2023 CH01 Director's details changed for Jenny Karen O'connor on 6 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Eric Graham Williams as a director on 15 September 2023
15 Sep 2023 TM02 Termination of appointment of Eric Graham Williams as a secretary on 15 September 2023
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
19 Jul 2022 TM01 Termination of appointment of Paul Simon Belsman as a director on 1 June 2022
19 Jul 2022 AP01 Appointment of Jaiyesh Purang as a director on 1 June 2022
25 Jan 2022 MA Memorandum and Articles of Association
25 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 170.94
01 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
27 Oct 2021 PSC04 Change of details for Elizabeth Ann Sutherland as a person with significant control on 21 May 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 163.82