Advanced company searchLink opens in new window

REDINGTON CAPITAL LIMITED

Company number 08641871

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)
02 Oct 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/06/21
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
01 Jun 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 AD01 Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
13 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 100
16 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
23 May 2016 CH01 Director's details changed for Mr James Ashley Frost on 23 May 2016
23 May 2016 AD01 Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016
01 Dec 2015 MR01 Registration of charge 086418710001, created on 1 December 2015
25 Nov 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 Nov 2015 TM01 Termination of appointment of Barry Ian Angel as a director on 2 November 2015
07 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Apr 2015 CH01 Director's details changed for Mr James Ashley Frost on 20 April 2015
24 Feb 2015 CERTNM Company name changed james frost LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
24 Oct 2014 AD01 Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014
21 Oct 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1
22 Aug 2013 TM01 Termination of appointment of Spw Directors Limited as a director
22 Aug 2013 TM01 Termination of appointment of Nita Chhatralia as a director
22 Aug 2013 AP01 Appointment of Mr Barry Ian Angel as a director