Advanced company searchLink opens in new window

REDITUM SPV 14 LTD

Company number 10710725

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)
14 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2024 DS01 Application to strike the company off the register
19 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
02 Sep 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
30 Aug 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
23 Mar 2023 TM01 Termination of appointment of Martin Joel Drummond as a director on 23 March 2023
23 Mar 2023 AP01 Appointment of Mr Mark James Stephen as a director on 23 March 2023
28 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Mar 2022 PSC07 Cessation of Reditum Capital Limited as a person with significant control on 3 February 2022
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
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
28 Jul 2020 AA Micro company accounts made up to 31 July 2019
20 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
11 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
20 Nov 2018 CH01 Director's details changed for Mr Martin Joel Drummond on 20 November 2018