Advanced company searchLink opens in new window

REDACTUS LIMITED

Company number 09319790

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)
12 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 May 2024 AD01 Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL England to 158 Cromwell Road Salford M6 6DE on 21 May 2024
03 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2022 SH02 Sub-division of shares on 25 March 2021
11 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 November 2021
10 May 2022 PSC05 Change of details for Redactus Holdings Limited as a person with significant control on 1 October 2021
09 May 2022 AA01 Previous accounting period extended from 25 November 2021 to 30 December 2021
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/2022.
01 Oct 2021 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU England to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 1 October 2021
13 Jul 2021 AA Micro company accounts made up to 30 November 2020
03 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with updates
23 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Jan 2020 PSC02 Notification of Redactus Holdings Limited as a person with significant control on 19 December 2019
13 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 13 January 2020
13 Jan 2020 AP01 Appointment of Mr Gershon Sternlicht as a director on 19 December 2019
10 Jan 2020 AP01 Appointment of Mr Joshua Sternlicht as a director on 19 December 2019
10 Jan 2020 TM01 Termination of appointment of Miriam Niasoff as a director on 19 December 2019
10 Jan 2020 TM01 Termination of appointment of Daniel Niasoff as a director on 19 December 2019
10 Jan 2020 AD01 Registered office address changed from 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL to New Burlington House 1075 Finchley Road London NW11 0PU on 10 January 2020
06 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates