Advanced company searchLink opens in new window

REDMINE LIMITED

Company number 07362989

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)
08 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AD01 Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015
11 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
27 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 September 2010
  • GBP 100
13 Sep 2010 AP01 Appointment of Martin Anthony Wille Nielsen as a director
13 Sep 2010 AP01 Appointment of Cherryll Roween Nielsen as a director
13 Sep 2010 TM01 Termination of appointment of Andrew Davis as a director
13 Sep 2010 AD01 Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 13 September 2010
02 Sep 2010 NEWINC Incorporation