Advanced company searchLink opens in new window

REDAB COMMERCIAL LIMITED

Company number 06185714

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)
07 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Sep 2010 AA Full accounts made up to 31 May 2010
19 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Lennart Grebelius on 27 March 2010
16 Apr 2010 CH01 Director's details changed for Ted Lennart Grebelius on 27 March 2010
16 Apr 2010 CH03 Secretary's details changed for Berit Sundgren on 27 March 2010
02 Mar 2010 AA Full accounts made up to 31 May 2009
23 Apr 2009 287 Registered office changed on 23/04/2009 from 197-205 high street, ponders end enfield middlesex EN3 4DZ
02 Apr 2009 363a Return made up to 27/03/09; full list of members
03 Dec 2008 AA Full accounts made up to 31 May 2008
31 Mar 2008 363a Return made up to 27/03/08; full list of members
26 Jun 2007 288a New director appointed
08 Jun 2007 88(2)R Ad 27/03/07--------- £ si 998@1=998 £ ic 2/1000
26 May 2007 395 Particulars of mortgage/charge
26 May 2007 395 Particulars of mortgage/charge
26 May 2007 395 Particulars of mortgage/charge
02 May 2007 225 Accounting reference date extended from 31/03/08 to 31/05/08
16 Apr 2007 288a New director appointed
16 Apr 2007 288a New secretary appointed;new director appointed
16 Apr 2007 288b Director resigned
16 Apr 2007 288a New director appointed
16 Apr 2007 288b Secretary resigned
27 Mar 2007 NEWINC Incorporation