Advanced company searchLink opens in new window

REDMAINE MONROE LIMITED

Company number 09700208

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)
03 Jun 2024 AD01 Registered office address changed from 1 Bond Street Chelmsford CM1 1GD England to 6 Froden Court Froden Court Billericay CM11 2TF on 3 June 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
10 Aug 2023 AP01 Appointment of Mr Murat Atisever as a director on 10 August 2023
10 Aug 2023 TM01 Termination of appointment of Taner Salas as a director on 10 August 2023
10 Aug 2023 AD01 Registered office address changed from C/O Ida&Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 1 Bond Street Chelmsford CM1 1GD on 10 August 2023
10 Aug 2023 PSC01 Notification of Murat Atisever as a person with significant control on 10 August 2023
10 Aug 2023 PSC07 Cessation of Taner Salas as a person with significant control on 10 August 2023
15 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
13 Oct 2022 PSC04 Change of details for Mr Taner Salas as a person with significant control on 3 October 2022
13 Oct 2022 PSC04 Change of details for Mr Taner Salas as a person with significant control on 3 October 2022
13 Oct 2022 PSC04 Change of details for Mr Taner Salas as a person with significant control on 3 October 2022
13 Oct 2022 PSC04 Change of details for Mr Taner Salas as a person with significant control on 3 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Taner Salas on 3 October 2022
04 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 AD01 Registered office address changed from 4 Heathfield Court, Heathfield Terrace London W4 4LP England to C/O Ida&Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 16 August 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
26 Jan 2021 PSC01 Notification of Taner Salas as a person with significant control on 25 January 2021
26 Jan 2021 AP01 Appointment of Mr Taner Salas as a director on 25 January 2021
26 Jan 2021 TM01 Termination of appointment of Sidika Ozlem Pehlivanoglu as a director on 25 January 2021
26 Jan 2021 PSC07 Cessation of Sidika Ozlem Pehlivanoglu as a person with significant control on 25 January 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 AP01 Appointment of Mrs Sidika Ozlem Pehlivanoglu as a director on 15 January 2021