REDMED LIMITED

04045609
287 HIGH STREET LINCOLN ENGLAND LN2 1AW

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 12 Buy now
07 Nov 2023 officers Termination of appointment of director (Peter Jack Marks) 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 12 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 10 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 16 Buy now
08 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 accounts Annual Accounts 9 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 11 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 officers Termination of appointment of director (Steven Michael Kenee) 1 Buy now
28 Feb 2017 accounts Annual Accounts 19 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 resolution Resolution 11 Buy now
18 Jan 2017 resolution Resolution 11 Buy now
18 Jan 2017 resolution Resolution 11 Buy now
18 Jan 2017 resolution Resolution 11 Buy now
18 Jan 2017 capital Notice of cancellation of shares 4 Buy now
18 Jan 2017 capital Return of purchase of own shares 3 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2016 accounts Annual Accounts 24 Buy now
05 Jan 2016 capital Statement of capital (Section 108) 6 Buy now
05 Jan 2016 insolvency Solvency Statement dated 10/09/15 1 Buy now
05 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jan 2016 capital Statement of capital (Section 108) 6 Buy now
05 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jan 2016 insolvency Solvency Statement dated 10/09/15 1 Buy now
15 Dec 2015 capital Notice of cancellation of shares 13 Buy now
15 Dec 2015 capital Notice of cancellation of shares 13 Buy now
30 Nov 2015 insolvency Solvency Statement dated 10/09/15 4 Buy now
30 Nov 2015 capital Return of purchase of own shares 3 Buy now
30 Nov 2015 capital Return of purchase of own shares 3 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
04 Nov 2015 resolution Resolution 10 Buy now
04 Nov 2015 resolution Resolution 7 Buy now
12 Sep 2015 mortgage Registration of a charge 18 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Registration of a charge 19 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2015 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 7 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
27 Aug 2013 annual-return Annual Return 7 Buy now
04 Jun 2013 incorporation Memorandum Articles 26 Buy now
04 Jun 2013 resolution Resolution 5 Buy now
04 Jun 2013 capital Return of Allotment of shares 7 Buy now
24 May 2013 mortgage Registration of a charge 26 Buy now
07 Feb 2013 officers Termination of appointment of director (Jonothon Guest) 1 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
27 Aug 2012 annual-return Annual Return 8 Buy now
03 Feb 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 officers Termination of appointment of director (Nicholas Stinton) 1 Buy now
26 Jan 2012 officers Appointment of director (Mr Steven Michael Kenee) 2 Buy now
24 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Nicholas Michael Stinton) 2 Buy now
13 Sep 2011 officers Appointment of director (Mr Peter Jack Marks) 2 Buy now
12 Sep 2011 officers Appointment of director (Mr Jonothon Thomas Guest) 2 Buy now
29 Jun 2011 accounts Annual Accounts 8 Buy now
31 May 2011 capital Return of Allotment of shares 6 Buy now
31 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 May 2011 capital Notice of name or other designation of class of shares 2 Buy now
31 May 2011 resolution Resolution 34 Buy now
26 May 2011 mortgage Particulars of a mortgage or charge 7 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
22 Dec 2010 officers Change of particulars for director (Mr John James O'donoghue) 2 Buy now
22 Dec 2010 officers Change of particulars for secretary (Mr John James O'donoghue) 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2010 accounts Annual Accounts 8 Buy now
27 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2009 annual-return Return made up to 02/08/09; full list of members 4 Buy now
29 Sep 2009 officers Appointment terminated director sharon o'donoghue 1 Buy now
29 Sep 2009 officers Appointment terminated secretary george cusworth 1 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now