- 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) |
---|---|---|---|
04 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH01 | Director's details changed for Karim Sghaier on 14 March 2016 | |
25 Mar 2016 | CERTNM |
Company name changed hennessy jones LTD\certificate issued on 25/03/16
|
|
25 Mar 2016 | CONNOT | Change of name notice | |
22 Mar 2016 | AP01 | Appointment of Mr Martin Joel Drummond as a director on 14 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Richard Norman Gore as a director on 14 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of James Kenneth King as a director on 14 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Mark James Stephen as a director on 14 March 2016 | |
03 Mar 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
06 Dec 2015 | AP01 | Appointment of Karim Sghaier as a director on 25 November 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Apr 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 July 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Jan 2014 | AP01 | Appointment of James King as a director | |
16 Dec 2013 | AD01 | Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom on 16 December 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Jon Cheetham as a secretary | |
26 Jun 2013 | AD01 | Registered office address changed from , L17 Dashwood House, 69 Old Broad Street, City of London, Greater London, EC2M 1QS, United Kingdom on 26 June 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Jon Cheetham as a director | |
24 May 2013 | CERTNM |
Company name changed gfy solutions LIMITED\certificate issued on 24/05/13
|
|
22 May 2013 | AD01 | Registered office address changed from , Hedge House Hangersley Hill, Hangersley, Ringwood, Hampshire, BH24 3JW on 22 May 2013 | |
21 May 2013 | AP01 | Appointment of Mr Mark James Stephen as a director | |
25 Apr 2013 | AD01 | Registered office address changed from , Level 17 Dashwood House, 69 Old Broad Street, London, Greater London, EC2M 1QS, United Kingdom on 25 April 2013 | |
19 Feb 2013 | NEWINC |
Incorporation
|