ROXBURGH REDE LIMITED

82a James Carter Road, Mildenhall, IP28 7DE, Suffolk, England
StatusACTIVE
Company No.09365611
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROXBURGH REDE LIMITED is an active private limited company with number 09365611. It was incorporated 9 years, 5 months, 26 days ago, on 23 December 2014. The company address is 82a James Carter Road, Mildenhall, IP28 7DE, Suffolk, England.



Company Fillings

Move registers to sail company with new address

Date: 27 Dec 2023

Category: Address

Type: AD03

New address: The Croft, Togston Barns Amble Morpeth Northumberland NE65 0HS

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2023

Category: Address

Type: AD02

New address: The Croft, Togston Barns Amble Morpeth Northumberland NE65 0HS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2022

Action Date: 02 Oct 2022

Category: Address

Type: AD01

Old address: The Croft, Togston Barns Amble Morpeth Northumberland NE65 0HS

New address: 82a James Carter Road Mildenhall Suffolk IP28 7DE

Change date: 2022-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: James Geoffrey Clapham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/12/2019

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Sep 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Geoffrey Clapham

Appointment date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Landles

Change date: 2015-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: The Croft, Togston Barns Amble Morpeth Northumberland NE65 0HS

Change date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Trevor Keith Landles

Documents

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4-19 BAYSWATER CLOSE RTM COMPANY LIMITED

19 BAYSWATER CLOSE,LONDON,N13 5BF

Number:08739308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COVE-L LTD

2301B CANAL REACH,LONDON,N1C 4BD

Number:11623605
Status:ACTIVE
Category:Private Limited Company

FOCUS OPTIMISATION SOLUTIONS LIMITED

FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE,ABERDEEN,AB10 1UD

Number:SC348800
Status:IN ADMINISTRATION
Category:Private Limited Company

MAPREADER LIMITED

5 & 6 STUCLEY PLACE,LONDON,NW1 8NS

Number:04129628
Status:ACTIVE
Category:Private Limited Company
Number:CE016725
Status:ACTIVE
Category:Charitable Incorporated Organisation

POW (UK) LIMITED

121 MATILDA STREET,SHEFFIELD,S1 4QG

Number:08198514
Status:LIQUIDATION
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