Advanced company searchLink opens in new window

REDRAW INTERNET LIMITED

Company number 07099840

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)
12 Dec 2023 TM01 Termination of appointment of Garry Beale as a director on 8 January 2023
12 Dec 2023 PSC07 Cessation of Garry Beale as a person with significant control on 8 January 2023
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Dec 2017 AD01 Registered office address changed from 49 Rock Road Torquay Devon TQ2 5SR England to Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD on 28 December 2017
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2016 CH01 Director's details changed for Mr Garry Leonard Beale on 24 March 2016
24 Mar 2016 CH01 Director's details changed for Ms Susan Norah Evans on 24 March 2016
24 Mar 2016 AD01 Registered office address changed from Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR to 49 Rock Road Torquay Devon TQ2 5SR on 24 March 2016