Advanced company searchLink opens in new window

REDITUM SPV 23 LTD

Company number 10836779

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)
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
26 Nov 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Jun 2021 MR01 Registration of charge 108367790001, created on 9 June 2021
14 May 2021 AP01 Appointment of Mr Richard Norman Gore as a director on 14 May 2021
27 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
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
13 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019