- Company Overview for REDITUM CAPITAL LTD (08410053)
- Filing history for REDITUM CAPITAL LTD (08410053)
- People for REDITUM CAPITAL LTD (08410053)
- Charges for REDITUM CAPITAL LTD (08410053)
- More for REDITUM CAPITAL LTD (08410053)
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 |