Advanced company searchLink opens in new window

REDITUM CAPITAL LTD

Company number 08410053

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)
18 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
29 Aug 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
28 Aug 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 December 2021
16 May 2023 CH01 Director's details changed for Mr Mark James Stephen on 16 May 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
11 Apr 2022 AD01 Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022
15 Mar 2022 CH01 Director's details changed for Mr Richard Norman Gore on 14 December 2020
26 Jan 2022 MR01 Registration of charge 084100530001, created on 25 January 2022
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
03 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 14 December 2020
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
29 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
08 Apr 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
12 Jun 2019 PSC02 Notification of Minerva Lending Management Limited as a person with significant control on 30 May 2017