REDLUX LIMITED
Status | ACTIVE |
Company No. | 05570023 |
Category | Private Limited Company |
Incorporated | 21 Sep 2005 |
Age | 18 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
REDLUX LIMITED is an active private limited company with number 05570023. It was incorporated 18 years, 9 months, 17 days ago, on 21 September 2005. The company address is Unit 5, The Quadrangle Unit 5, The Quadrangle, Romsey, SO51 9DL, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 10 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-10
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 21 Dec 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Roland Maund
Appointment date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Louise Henderson
Appointment date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mr Christian Maul
Documents
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annarita Roscino
Termination date: 2022-05-20
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ian Lee Barber
Termination date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 26 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Roland Maund
Termination date: 2022-03-26
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Bream
Termination date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Roland Maund
Appointment date: 2019-04-05
Documents
Capital allotment shares
Date: 10 May 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 1.40359 GBP
Documents
Resolution
Date: 02 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055700230001
Charge creation date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 26 Nov 2018
Action Date: 18 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-18
Capital : 1.36107 GBP
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-31
Psc name: Mr Christian Maul
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-21
Psc name: Mr Michael Antony Tuke
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: 3/7 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ
New address: Unit 5, the Quadrangle Abbey Park Industrial Estate Romsey Hampshire SO51 9DL
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-05
Officer name: Dr. Annarita Roscino
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Mr Christian Maul
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-05
Psc name: Mr Christian Maul
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Capital allotment shares
Date: 11 Aug 2016
Action Date: 25 May 2016
Category: Capital
Type: SH01
Date: 2016-05-25
Capital : 1.31440 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-20
Officer name: Christian Maul
Documents
Change person secretary company with change date
Date: 25 May 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-20
Officer name: Dr. Annarita Roscino
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Second filing of form with form type
Date: 29 Jul 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 23 Jul 2015
Action Date: 07 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-07
Capital : 1.15222 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 05 Dec 2014
Action Date: 09 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-09
Capital : 1.152 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Ian Lee Barber
Documents
Capital alter shares subdivision
Date: 22 Apr 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-25
Documents
Capital allotment shares
Date: 22 Apr 2014
Action Date: 25 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-25
Capital : 1.13334 GBP
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 23 Jul 2012
Action Date: 23 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-23
Old address: Millbrook Technology Campus Second Avenue Southampton Hampshire SO15 0DJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Bream
Documents
Appoint person director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Antony Tuke
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 14 Oct 2010
Action Date: 24 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-24
Capital : 1 GBP
Documents
Resolution
Date: 11 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Oct 2010
Action Date: 07 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-07
Capital : 0.75 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 21 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-21
Officer name: Christian Maul
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christian maul / 22/09/2008
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / annarita roscino / 22/09/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from 2 venture road chilworth science park chilworth southampton SO16 7NP
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Some Companies
16 PALACE STREET,,SW1E 5JD
Number: | LP012629 |
Status: | ACTIVE |
Category: | Limited Partnership |
85 FOUNTAINBRIDGE,EDINBURGH,EH3 9PU
Number: | SC477314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GEORGE GOETCHIUS & DONALD HOWARTH SOCIETY OF FRIENDS AWARDS
9 LOWER MALL,LONDON,W6 9DJ
Number: | 08341158 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 WIMPOLE STREET,LONDON,W1G 9SH
Number: | 07416606 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY HOUSE,KINGSBRIDGE,TQ7 1DZ
Number: | 06401261 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 37, STAFFORD COURT,LONDON,W8 7DL
Number: | OC420256 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |