REDINEX SOLUTIONS LIMITED

Crown House Crown House, London, WC1N 3AX, England
StatusACTIVE
Company No.11301595
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

REDINEX SOLUTIONS LIMITED is an active private limited company with number 11301595. It was incorporated 6 years, 3 months, 1 day ago, on 10 April 2018. The company address is Crown House Crown House, London, WC1N 3AX, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

Old address: 41 Twelve Acres Welwyn Garden City AL7 4TG England

New address: Crown House 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vincenzo Cirelli

Appointment date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinna-Jane Morgan

Termination date: 2024-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Vincenzo Cirelli

Notification date: 2024-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corinna-Jane Morgan

Cessation date: 2024-02-22

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tile and mosaic LIMITED\certificate issued on 21/09/23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: 119 Windmill Avenue St. Albans AL4 9SL United Kingdom

New address: 41 Twelve Acres Welwyn Garden City AL7 4TG

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Corinna-Jane Morgan

Notification date: 2023-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Somair Khan

Cessation date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Somair Khan

Termination date: 2023-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Corinna-Jane Morgan

Appointment date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-09

Psc name: Mr Somair Khan

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL SKILLS MENTORS LTD

NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:11408138
Status:ACTIVE
Category:Private Limited Company

GRAYSEY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11811831
Status:ACTIVE
Category:Private Limited Company

HOME COUNTIES ROOFING & SCAFFOLDING LIMITED

SOUTH LODGE LOWER WOODSIDE,HATFIELD,AL9 6DH

Number:03484492
Status:ACTIVE
Category:Private Limited Company

PLAYERSCARS PREMIER LIMITED

LAITHE COTTAGE,KNOTTINGLEY,WF11 0AA

Number:09754618
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL YOUTH BALLET OF GREAT BRITAIN

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:02557811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE RIVER TAY (MANAGEMENT) HOLDINGS LTD

7 JOHN STREET,LONDON,WC1N 2ES

Number:11372919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source