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)
20 Jan 2021 TM01 Termination of appointment of Taner Salas as a director on 15 January 2021
20 Jan 2021 PSC01 Notification of Sidika Ozlem Pehlivanoglu as a person with significant control on 15 January 2021
20 Jan 2021 PSC07 Cessation of Taner Salas as a person with significant control on 15 January 2021
01 Dec 2020 AD01 Registered office address changed from Chiswick Business Park /Building 3 566 Chiswick High Road London W4 5YA England to 4 Heathfield Court, Heathfield Terrace London W4 4LP on 1 December 2020
19 Nov 2020 AD01 Registered office address changed from 45 Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Chiswick Business Park /Building 3 566 Chiswick High Road London W4 5YA on 19 November 2020
24 Aug 2020 AD01 Registered office address changed from Flat 12 Church Hill London N21 1LW England to 45 Wenta Business Centre Electric Avenue Enfield EN3 7XU on 24 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 AD01 Registered office address changed from C/O Ida & Co Accountants 4 Heathfield Court Heathfield Terrace London W4 4LP United Kingdom to Flat 12 Church Hill London N21 1LW on 24 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 PSC01 Notification of Taner Salas as a person with significant control on 17 June 2020
24 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 24 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Ida&Co Accountants 4 Heathfield Terrace London W4 4LP England to C/O Ida & Co Accountants 4 Heathfield Court Heathfield Terrace London W4 4LP on 19 June 2020
17 Jun 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to C/O Ida&Co Accountants 4 Heathfield Terrace London W4 4LP on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Taner Salas as a director on 17 June 2020
16 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 16 June 2020
14 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted