- Company Overview for REDDITCH TERRIFIC LTD (08949928)
- Filing history for REDDITCH TERRIFIC LTD (08949928)
- People for REDDITCH TERRIFIC LTD (08949928)
- More for REDDITCH TERRIFIC LTD (08949928)
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) |
---|---|---|---|
30 Mar 2020 | AP01 | Appointment of Mr Ronald Pinheiro Silva as a director on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Adam Ingram as a director on 19 March 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 28 Landor Court Islington London N16 8LY England to 821 Leeds Road Idle Bradford BD10 8UJ on 14 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Adam Ingram as a person with significant control on 23 September 2019 | |
14 Oct 2019 | PSC07 | Cessation of Musabwa Patrick Kitoko as a person with significant control on 23 September 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Adam Ingram as a director on 23 September 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Musabwa Patrick Kitoko as a director on 23 September 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from Ealing Hospital Level 7 Flat 1 Room 4 Uxbridge Road Southall Middlesex UB1 3HW England to 28 Landor Court Islington London N16 8LY on 2 May 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Musabwa Patrick Kitoko as a person with significant control on 26 April 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Musabwa Patrick Kitoko on 26 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Musabwa Patrick Kitoko as a person with significant control on 11 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Musabwa Patrick Kitoko as a director on 11 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Mohammed Amirus Salam as a director on 11 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 45 Winchester Road Feltham TW13 5JX United Kingdom to Ealing Hospital Level 7 Flat 1 Room 4 Uxbridge Road Southall Middlesex UB1 3HW on 19 April 2018 | |
19 Apr 2018 | PSC07 | Cessation of Mohammed Amirus Salam as a person with significant control on 11 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Mohammed Amirus Salam as a person with significant control on 15 June 2017 | |
20 Mar 2018 | PSC07 | Cessation of Edrisa Janko as a person with significant control on 5 April 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | AP01 | Appointment of Mohammed Salam as a director on 15 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 45 Winchester Road Feltham TW13 5JX on 22 June 2017 |