Advanced company searchLink opens in new window

REDITUM SPV 12 LTD

Company number 10674598

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)
19 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
30 Aug 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
29 Aug 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
23 Mar 2023 AP01 Appointment of Mr Mark James Stephen as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Martin Joel Drummond as a director on 23 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
15 Feb 2022 TM01 Termination of appointment of Reditum Capital Ltd as a director on 7 February 2022
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with updates
22 Apr 2021 PSC05 Change of details for Reditum Capital Ltd as a person with significant control on 22 April 2021
19 Apr 2021 PSC05 Change of details for Reditum Capital Ltd as a person with significant control on 19 April 2021
19 Apr 2021 CH02 Director's details changed for Reditum Capital Ltd on 19 April 2021
05 Mar 2021 CH01 Director's details changed for Mr Richard Norman Gore on 5 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Martin Joel Drummond on 5 March 2021
04 Mar 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
24 Jul 2020 AA Micro company accounts made up to 31 July 2019