- Company Overview for REDITUM SPV 23 LTD (10836779)
- Filing history for REDITUM SPV 23 LTD (10836779)
- People for REDITUM SPV 23 LTD (10836779)
- Charges for REDITUM SPV 23 LTD (10836779)
- More for REDITUM SPV 23 LTD (10836779)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 27 December 2024 with updates | |
27 Dec 2024 | PSC02 | Notification of Reditum Capital Ltd as a person with significant control on 24 December 2024 | |
27 Dec 2024 | PSC07 | Cessation of Reditum Lending Spv Holdings Ltd as a person with significant control on 24 December 2024 | |
23 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 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 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
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 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Mar 2022 | CH01 | Director's details changed for Mr Martin Joel Drummond on 14 December 2020 | |
15 Mar 2022 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to 59-60 Grosvenor Street London W1K 3HZ on 15 March 2022 | |
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 | |
26 Nov 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates |