Advanced company searchLink opens in new window

REDDITCH TERRIFIC LTD

Company number 08949928

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)
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