Advanced company searchLink opens in new window

REDITUM SPV 32 LTD

Company number 10934745

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
04 Sep 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
02 Sep 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
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 22 March 2023
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with updates
27 Jul 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
16 Jun 2022 MR04 Satisfaction of charge 109347450001 in full
06 May 2022 AA Micro company accounts made up to 31 July 2021
04 Mar 2022 PSC07 Cessation of Reditum Capital Ltd 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
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with updates
18 May 2021 AA Micro company accounts made up to 31 July 2020
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
28 Aug 2020 CS01 Confirmation statement made on 28 August 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
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 31 July 2018
20 Nov 2018 CH01 Director's details changed for Mr Martin Joel Drummond on 20 November 2018
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
16 May 2018 PSC05 Change of details for a person with significant control