- 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) |
---|---|---|---|
10 Aug 2020 | AD01 | Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 59-60 Grosvenor Street London W1K 3HZ 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 | |
12 Jun 2019 | PSC07 | Cessation of Richard Norman Gore as a person with significant control on 30 May 2017 | |
12 Jun 2019 | PSC07 | Cessation of Martini Holdings Ltd as a person with significant control on 30 May 2017 | |
12 Jun 2019 | PSC07 | Cessation of Martin Joel Drummond as a person with significant control on 30 May 2017 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Mark James Stephen on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Richard Norman Gore on 20 November 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
14 Jun 2018 | TM01 | Termination of appointment of Karim Sghaier as a director on 1 June 2018 | |
16 May 2018 | AD01 | Registered office address changed from , C/O Uhy Hacker Young Quadrant House, 4 Thomas More Square, London, E1W 1YW to 59-60 Grosvenor Street London W1K 3HZ on 16 May 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Mark James Stephen as a director on 19 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 19 February 2018 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Apr 2016 | AD01 | Registered office address changed from , C/- Uhy Hacker Young, Quadrant House, 4 Thomas More Square, London, E1W 1YW, England to 59-60 Grosvenor Street London W1K 3HZ on 13 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from , 4th Floor 17-19 Maddox Street, Mayfair, London, W1S 2QH to 59-60 Grosvenor Street London W1K 3HZ on 5 April 2016 |