Date | Description |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, NO UPDATES |
2025-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMOND HEATH CONELIANO / 04/02/2025 |
2025-01-12 |
delete partner Youju to Deliver Advanced Engineering Polymers |
2025-01-12 |
delete ticker_symbol RDX |
2025-01-12 |
insert address 20 E Broad St
2nd & 3rd Floor
Office 242
Columbus OH 43215
United States of America |
2024-11-10 |
delete address 433 Hegenberger Road
Suite 205
Oakland CA 94621
USA |
2024-11-10 |
insert address 51 Goldhill Plaza
#07-10/11
Singapore
75252 |
2024-11-10 |
insert partner Youju to Deliver Advanced Engineering Polymers |
2024-11-10 |
insert ticker_symbol RDX |
2024-09-01 |
delete chieflegalofficer Sydney South-West |
2024-09-01 |
delete person Sydney South-West |
2024-06-28 |
insert chieflegalofficer Sydney South-West |
2024-06-28 |
delete ticker_symbol RDX |
2024-06-28 |
insert person Sydney South-West |
2024-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/24 |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
2024-04-09 |
delete cfo Roy Brown |
2024-04-09 |
delete person Roy Brown |
2024-04-09 |
insert address 7901 Stoneridge Dr,
Suite 530
Pleasanton, CA 94588 |
2024-04-09 |
insert career_pages_linkeddomain linkedin.com |
2024-04-09 |
insert contact_pages_linkeddomain linkedin.com |
2024-04-09 |
insert index_pages_linkeddomain linkedin.com |
2024-04-09 |
insert partner_pages_linkeddomain linkedin.com |
2024-04-09 |
insert product_pages_linkeddomain linkedin.com |
2024-04-09 |
insert terms_pages_linkeddomain linkedin.com |
2024-04-09 |
insert ticker_symbol RDX |
2023-10-12 |
delete about_pages_linkeddomain flipbuilder.com |
2023-10-12 |
delete about_pages_linkeddomain twitter.com |
2023-10-12 |
delete address Level 19
60 Station Street
Parramatta NSW 2150
Australia |
2023-10-12 |
delete address Suite 13A,03, Level 13A
Menara Summit,
Persiaran Kewajipan USJ 1
47600 UEP Subang Jaya,
Selangor Darul Ehsan, Malaysia |
2023-10-12 |
delete career_pages_linkeddomain linkedin.com |
2023-10-12 |
delete career_pages_linkeddomain twitter.com |
2023-10-12 |
delete contact_pages_linkeddomain linkedin.com |
2023-10-12 |
delete contact_pages_linkeddomain twitter.com |
2023-10-12 |
delete index_pages_linkeddomain linkedin.com |
2023-10-12 |
delete index_pages_linkeddomain twitter.com |
2023-10-12 |
delete partner_pages_linkeddomain linkedin.com |
2023-10-12 |
delete partner_pages_linkeddomain twitter.com |
2023-10-12 |
delete product_pages_linkeddomain linkedin.com |
2023-10-12 |
delete product_pages_linkeddomain twitter.com |
2023-10-12 |
delete terms_pages_linkeddomain linkedin.com |
2023-10-12 |
delete terms_pages_linkeddomain twitter.com |
2023-10-12 |
insert address 3350 Riverwood Pkwy
Suite 1900
Atlanta GA 30339
United States of America |
2023-10-12 |
insert address 8 Parramatta Square
Level 37/10 Darcy St
Parramatta NSW 2150
Australia |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-25 |
delete otherexecutives Ken Perrins |
2023-06-25 |
delete otherexecutives Malcolm Perrins |
2023-06-25 |
delete otherexecutives Richard Coneliano |
2023-06-25 |
insert ceo Raimond Coneliano |
2023-06-25 |
insert cfo Kim Yap |
2023-06-25 |
insert cfo Roy Brown |
2023-06-25 |
insert chieflegalofficer Erika Jasarevic |
2023-06-25 |
insert cmo Renato Coneliano |
2023-06-25 |
insert managingdirector Raimond Coneliano |
2023-06-25 |
insert otherexecutives Garry Wayling |
2023-06-25 |
insert otherexecutives Mary Verschuer |
2023-06-25 |
delete address Suite 202,
Plano, Texas 75093
USA |
2023-06-25 |
delete person Malcolm Perrins |
2023-06-25 |
insert address 18383 Preston Road
Suite 240
Dallas, Texas 75252
USA |
2023-06-25 |
insert address PO Box 76886,
Manukau City,
Auckland 2241,
New Zealand |
2023-06-25 |
insert alias Redox Ingredients Pte Lte |
2023-06-25 |
insert person Garry Wayling |
2023-06-25 |
insert person Kim Yap |
2023-06-25 |
insert person Mark Shoukry |
2023-06-25 |
insert person Mary Verschuer |
2023-06-25 |
insert person Nick Osmo |
2023-06-25 |
insert person Roy Brown |
2023-06-25 |
update person_description Erika Jasarevic => Erika Jasarevic |
2023-06-25 |
update person_description Ian H Campbell => Ian H Campbell |
2023-06-25 |
update person_description Ken Perrins => Ken Perrins |
2023-06-25 |
update person_description Raimond Coneliano => Raimond Coneliano |
2023-06-25 |
update person_description Renato Coneliano => Renato Coneliano |
2023-06-25 |
update person_description Richard Coneliano => Richard Coneliano |
2023-06-25 |
update person_title Erika Jasarevic: Company Secretary => General Counsel; Member of the Executive Management Team; Company Secretary |
2023-06-25 |
update person_title Ian H Campbell: Non - Executive Director; Director => Non - Executive Chair; Director |
2023-06-25 |
update person_title Ken Perrins: Director / Industry Group Manager Food; Director => Member of the Executive Management Team; Food Industry Group Director |
2023-06-25 |
update person_title Raimond Coneliano: Joint Managing Director; Director; Sales Manager => Managing Director; Member of the Executive Management Team; Chief Executive Officer; Director |
2023-06-25 |
update person_title Renato Coneliano: Joint Managing Director; Marketing Manager; Director => Executive Director; Marketing Director; Member of the Executive Management Team; Director |
2023-06-25 |
update person_title Richard Coneliano: General Manager; Director => Group General Manager; Member of the Executive Management Team |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23 |
2023-05-06 |
delete address 8105 Rasor Boulevard,
Suite 243
Plano, TX 75024
USA |
2023-05-06 |
delete partner DNV Business Assurance Australia Pty Limited |
2023-05-06 |
insert address 11900 N.E 1st Street
Suite 300, Building G
Bellevue
WA, 98005
USA |
2023-05-06 |
insert address Suite 202,
Plano, Texas 75093
USA |
2022-12-08 |
delete otherexecutives Robert Coneliano |
2022-12-08 |
insert chairman Robert Coneliano |
2022-12-08 |
insert secretary Erika Jasarevic |
2022-12-08 |
insert about_pages_linkeddomain flipbuilder.com |
2022-12-08 |
insert partner DNV Business Assurance Australia Pty Limited |
2022-12-08 |
insert person Erika Jasarevic |
2022-12-08 |
update person_title Raimond Coneliano: Director; Sales Manager => Joint Managing Director; Director; Sales Manager |
2022-12-08 |
update person_title Richard Coneliano: Director => General Manager; Director |
2022-12-08 |
update person_title Robert Coneliano: Joint Managing Director; Managing Director - Chairman => Chairman |
2022-11-10 |
update statutory_documents DIRECTOR APPOINTED MR RAIMOND HEATH CONELIANO |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CONELIANO |
2022-10-08 |
delete about_pages_linkeddomain humaan.com |
2022-10-08 |
delete career_pages_linkeddomain humaan.com |
2022-10-08 |
delete contact_pages_linkeddomain humaan.com |
2022-10-08 |
delete index_pages_linkeddomain humaan.com |
2022-10-08 |
delete partner_pages_linkeddomain humaan.com |
2022-10-08 |
delete product_pages_linkeddomain humaan.com |
2022-10-08 |
delete terms_pages_linkeddomain humaan.com |
2022-10-08 |
insert address 8105 Rasor Boulevard,
Suite 243
Plano, TX 75024
USA |
2022-10-08 |
insert alias Redox (UK) Limited |
2022-10-08 |
insert alias Redox Limited |
2022-10-08 |
insert partner Dallas |
2022-10-08 |
insert registration_number 13332302 |
2022-10-08 |
insert terms_pages_linkeddomain edpb.europa.eu |
2022-10-08 |
insert terms_pages_linkeddomain ico.org.uk |
2022-08-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2022-08-07 |
update accounts_last_madeup_date null => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-13 => 2024-01-31 |
2022-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-04-24 |
delete alias Redox Pty Ltd |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-03-28 |
update statutory_documents SECRETARY APPOINTED ERIKA JASAREVIC |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT CONELIANO |
2022-03-24 |
delete managingdirector Robert Coneliano |
2022-03-24 |
insert otherexecutives Robert Coneliano |
2022-03-24 |
delete address Persiaran Kewajipan USJ 1
47600 UEP Subang Jaya,
Selangor
Malaysia |
2022-03-24 |
insert address Suite 13A,03, Level 13A
Menara Summit,
Persiaran Kewajipan USJ 1
47600 UEP Subang Jaya,
Selangor Darul Ehsan, Malaysia |
2022-03-24 |
update person_title Renato Coneliano: Marketing Manager; Director => Joint Managing Director; Marketing Manager; Director |
2022-03-24 |
update person_title Richard Coneliano: Information Technology Manager; Director => Director |
2022-03-24 |
update person_title Robert Coneliano: Managing Director - Chairman; Managing Director => Joint Managing Director; Managing Director - Chairman |
2021-12-23 |
insert alias Redox Ltd |
2021-12-23 |
insert career_pages_linkeddomain linkedin.com |
2021-12-23 |
insert contact_pages_linkeddomain linkedin.com |
2021-12-23 |
insert index_pages_linkeddomain linkedin.com |
2021-12-23 |
insert partner_pages_linkeddomain linkedin.com |
2021-12-23 |
insert product_pages_linkeddomain linkedin.com |
2021-12-23 |
insert terms_pages_linkeddomain linkedin.com |
2021-08-07 |
delete career_pages_linkeddomain linkedin.com |
2021-08-07 |
delete contact_pages_linkeddomain linkedin.com |
2021-08-07 |
delete index_pages_linkeddomain linkedin.com |
2021-08-07 |
delete partner_pages_linkeddomain linkedin.com |
2021-08-07 |
delete product_pages_linkeddomain linkedin.com |
2021-08-07 |
delete terms_pages_linkeddomain linkedin.com |
2021-07-01 |
insert address 3rd Floor, 207 Regent Street
London, United Kingdom W1B3HH |
2021-07-01 |
insert address Campo Real #121
Fracc. Valle Real
Saltillo, Coah.
Mexico 25198 |
2021-06-07 |
insert company_previous_name REDOX LTD |
2021-06-07 |
update name REDOX LTD => REDOX (UK) LTD. |
2021-05-27 |
update statutory_documents COMPANY NAME CHANGED REDOX LTD
CERTIFICATE ISSUED ON 27/05/21 |
2021-04-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2021-01-16 |
delete source_ip 149.28.168.154 |
2021-01-16 |
insert source_ip 172.67.174.173 |
2021-01-16 |
insert source_ip 104.21.31.26 |
2020-06-30 |
update founded_year 2000 => null |
2020-05-31 |
update founded_year null => 2000 |
2019-12-31 |
delete source_ip 13.75.147.143 |
2019-12-31 |
insert index_pages_linkeddomain facebook.com |
2019-12-31 |
insert index_pages_linkeddomain humaan.com |
2019-12-31 |
insert index_pages_linkeddomain instagram.com |
2019-12-31 |
insert product_pages_linkeddomain facebook.com |
2019-12-31 |
insert product_pages_linkeddomain humaan.com |
2019-12-31 |
insert product_pages_linkeddomain instagram.com |
2019-12-31 |
insert source_ip 149.28.168.154 |
2018-11-26 |
delete address Unit 6A
245 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand |
2018-11-26 |
insert address 66 Carmen Road
Hei Hei
Christchurch 8042
New Zealand |
2017-12-01 |
delete managingdirector Roland Coneliano |
2017-12-01 |
delete otherexecutives Roland Coneliano |
2017-12-01 |
delete secretary Raimond Coneliano |
2017-12-01 |
insert otherexecutives Ken Perrins |
2017-12-01 |
insert person Ken Perrins |
2017-12-01 |
update person_title Raimond Coneliano: Director; Sales Manager; Company Secretary => Director; Sales Manager |
2017-12-01 |
update person_title Roland Coneliano: Founder; Managing Director; Director => Founder |
2017-10-31 |
delete address 2132A E. Dominguez Street
Carson CA 90810
USA |
2017-09-23 |
insert address 3960 Paramount Boulevard
Suite 107
Lakewood CA 90712
USA |
2017-09-23 |
insert contact_pages_linkeddomain google.com.au |
2017-05-23 |
insert founder Roland Coneliano |
2017-05-23 |
delete address No. 8, Block G Taipan 2
Jalan PJU 1A/3
Ara Damansara
47301, Petaling Jaya
Selangor, Malaysia |
2017-05-23 |
delete fax +603 7842 7933 |
2017-05-23 |
delete index_pages_linkeddomain foodproexh.com |
2017-05-23 |
delete phone +603 7843 6833 |
2017-05-23 |
insert address Level 2, No. 8, Jalan Sapir 33/7
Seksyen 33, Shah Alam Premier Industrial Park
40400 Shah Alam
Selangor, Malaysia |
2017-05-23 |
insert fax +603 5103 2097 |
2017-05-23 |
insert phone +603 5614 2111 |
2017-05-23 |
update person_title Roland Coneliano: Founder, Majority Shareholder and Inspirational Leader; Managing Director; Director => Founder; Managing Director; Director |
2017-04-05 |
insert career_pages_linkeddomain workable.com |
2017-04-05 |
insert index_pages_linkeddomain foodproexh.com |
2016-12-28 |
delete source_ip 210.215.99.115 |
2016-12-28 |
insert source_ip 13.75.147.143 |
2016-06-04 |
delete otherexecutives appointed March |
2016-06-04 |
delete address Suite 1
Level 3
3 Carlingford Road
Epping NSW 2121
Australia |
2016-06-04 |
delete person appointed March |
2016-06-04 |
insert address Level 19
60 Station Street
Parramatta NSW 2150
Australia |
2016-06-04 |
insert alias Redox Inc |
2016-06-04 |
update person_description Ian Campbell => Ian Campbell |
2016-06-04 |
update person_description Renato Coneliano => Renato Coneliano |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-17 |
delete address 51-57 Buckhurst Street
South Melbourne VIC 3205
Australia |
2016-01-17 |
delete phone +61 3 9699 2244 |
2016-01-17 |
delete phone +61 3 9699 6888 |
2015-11-05 |
delete source_ip 161.43.77.180 |
2015-11-05 |
insert source_ip 210.215.99.115 |
2015-07-16 |
delete address Unit 6A
245 Blenheim Road
Middleton
Christchurch
New Zealand |
2015-07-16 |
insert address Unit 6A
245 Blenheim Road
Upper Riccarton
Christchurch 8041
New Zealand |
2014-08-09 |
insert address 144 Gilba Road
Girraween NSW 2145
Australia |
2014-08-09 |
insert address 51-57 Buckhurst Street
South Melbourne VIC 3205
Australia |
2014-08-09 |
insert address 7-11 Burr Court
Laverton North VIC 3026
Australia |
2014-08-09 |
insert person Adelaide South Australia |
2014-08-09 |
insert person Perth Western Australia |
2014-08-09 |
insert phone +61 2 9636 0700 |
2014-08-09 |
insert phone +61 2 9636 0999 |
2014-08-09 |
insert phone +61 3 9250 1007 |
2014-08-09 |
insert phone +61 3 9250 1010 |
2014-08-09 |
insert phone +61 3 9699 2244 |
2014-08-09 |
insert phone +61 3 9699 6888 |
2014-05-07 |
delete address Unit 11
33 Napier Road
Havelock North 4201
New Zealand |
2014-05-07 |
delete phone +64 6 877 1764 |
2014-05-07 |
delete phone +64 6 877 3951 |
2014-05-07 |
insert address Unit 1
27 Napier Road
Havelock North 4130
New Zealand |
2014-05-07 |
insert phone +64 6 873 8870 |
2014-05-07 |
insert phone +64 6 873 8871 |
2014-03-04 |
delete address PO Box 8161
Wynnum North QLD 4178
Australia |
2014-01-01 |
insert otherexecutives Raimond Coneliano |
2014-01-01 |
insert secretary Raimond Coneliano |
2014-01-01 |
delete address P.O Box 1209
Castle Hill NSW 2150
Australia |
2014-01-01 |
insert address Suite 1
Level 3
3 Carlingford Road
Epping NSW 2121
Australia |
2014-01-01 |
insert person Raimond Coneliano |
2014-01-01 |
update person_title Richard Coneliano: Director => Information Technology Manager; Member of Committee; Director |
2013-06-19 |
update robots_txt_status www.redox.com: 404 => 200 |
2013-05-02 |
insert otherexecutives Richard Coneliano |
2013-05-02 |
delete address 19 Osprey Drive
Lytton QLD 4178
Australia |
2013-05-02 |
insert address 776 Boundary Road
Richlands QLD 4077
Australia |
2013-05-02 |
insert alias Redox Chemicals Sdn Bhd Limited |
2013-05-02 |
insert person Richard Coneliano |
2013-05-02 |
update person_description Ian Campbell => Ian Campbell |