REDINET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-23 delete index_pages_linkeddomain watchguard.com
2023-06-23 delete source_ip 92.204.68.12
2023-06-23 insert source_ip 92.205.3.67
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-05-31 insert index_pages_linkeddomain watchguard.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-11 delete address Investigatory Powers Act 2016 Companies Act 1985 Taxes Management Act 1970 Finance Act 1998
2022-02-11 delete address of 1 Stanley Road, Bromley, Kent, BR2 9JE
2022-02-11 delete alias Redinet Limited
2022-02-11 delete email un..@redinet.co.uk
2022-02-11 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2022-02-11 insert phone 0303 123 1113
2022-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIDLE / 08/02/2022
2022-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN RICHARD CROSS / 08/02/2022
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MCMILLAN / 14/01/2021
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIDLE / 11/01/2021
2021-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN DANSEY / 11/01/2021
2021-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN DANSEY / 11/01/2021
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / REDINET HOLDINGS LTD / 09/08/2019
2020-09-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-14 delete address 34-35 Eastcastle Street London, W1W 8DW
2020-03-14 delete email un..@idegroup.com
2020-03-14 delete source_ip 217.160.0.254
2020-03-14 delete terms_pages_linkeddomain idegroup.com
2020-03-14 delete terms_pages_linkeddomain pardot.com
2020-03-14 delete vat GB 723 1443 67
2020-03-14 insert address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, United Kingdom, KT22 8DY
2020-03-14 insert source_ip 92.204.68.12
2020-03-14 insert vat GB 341 5478 03
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-03-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-16 update statutory_documents DIRECTOR APPOINTED ALVIN CROSS
2019-10-07 delete address 34-35 EASTCASTLE ST LONDON W1W 8DW
2019-10-07 insert address ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY UNITED KINGDOM KT22 8DY
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2020-09-30 => 2020-03-31
2019-10-07 update reg_address_care_of NABARRO => null
2019-10-07 update registered_address
2019-09-11 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/06/2019
2019-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O NABARRO 34-35 EASTCASTLE ST LONDON W1W 8DW
2019-08-15 update statutory_documents DIRECTOR APPOINTED MR JAMES KEITH MCMILLAN
2019-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDINET HOLDINGS LTD
2019-08-15 update statutory_documents CESSATION OF RED CLAN MANAGEMENT LIMITED AS A PSC
2019-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH CAMERON
2019-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH CAMERON
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-29 update website_status FailedRobots => OK
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-08 update statutory_documents ADOPT ARTICLES 26/10/2016
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents ADOPT ARTICLES 11/08/2016
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-18 update statutory_documents 11/02/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 34-35 EASTCASTLE ST LONDON ENGLAND W1W 8DW
2015-03-07 insert address 34-35 EASTCASTLE ST LONDON W1W 8DW
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-16 update statutory_documents 11/02/15 FULL LIST
2014-07-07 delete address 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH
2014-07-07 insert address 34-35 EASTCASTLE ST LONDON ENGLAND W1W 8DW
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update reg_address_care_of null => NABARRO
2014-07-07 update registered_address
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3-4 GREAT MARLBOROUGH STREET LONDON W1F 7HH
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-26 update statutory_documents 11/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-15 update statutory_documents 11/02/13 FULL LIST
2012-08-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 11/02/12 FULL LIST
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 11/02/11 FULL LIST
2010-09-10 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-19 update statutory_documents 11/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIDLE / 01/10/2009
2009-07-30 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-02-11 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-12 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR
2007-02-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-02-16 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS; AMEND
2006-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/06 FROM: SOUTHERN HOUSE ANTHONYS WAY ROCHESTER KENT ME2 4DN
2006-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23 update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13 update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13 update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-22 update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-11-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-12-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1999-03-26 update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-08-25 update statutory_documents £ NC 1000/100000 05/08/98
1998-08-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents SECRETARY RESIGNED
1998-08-25 update statutory_documents NC INC ALREADY ADJUSTED 05/08/98
1998-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-30 update statutory_documents NEW SECRETARY APPOINTED
1998-06-30 update statutory_documents DIRECTOR RESIGNED
1998-06-30 update statutory_documents SECRETARY RESIGNED
1998-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION