Advanced company searchLink opens in new window

REDCIO LIMITED

Company number 08454871

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
12 Jun 2018 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
12 Jun 2018 AD04 Register(s) moved to registered office address 55 Baker Street London W1U 7EU
06 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
02 Nov 2017 CH01 Director's details changed for Dawid Konotey-Ahulu on 2 November 2017
02 Nov 2017 PSC04 Change of details for Dawid Konotey-Ahulu as a person with significant control on 2 November 2017
02 Nov 2017 CH01 Director's details changed for Mr Robert James Gardner on 2 November 2017
02 Nov 2017 PSC04 Change of details for Mr Robert James Gardner as a person with significant control on 2 November 2017
22 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
10 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
10 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
09 Jun 2016 CH01 Director's details changed for Mr Robert James Gardner on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Dawid Konotey-Ahulu on 9 June 2016
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
17 Jun 2015 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN