Advanced company searchLink opens in new window

REEDON MANAGEMENT LTD

Company number 12010488

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 AD01 Registered office address changed from Unit 3, Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom to Sherwood House Bluecoats Avenue Hertford Herts SG14 1PB on 18 September 2024
02 Jul 2024 AA Micro company accounts made up to 31 May 2024
02 Apr 2024 PSC04 Change of details for Mr Reece Paul George Wheeldon as a person with significant control on 24 March 2023
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
09 Oct 2023 PSC04 Change of details for Mr Reece Wheeldon as a person with significant control on 28 September 2023
14 Aug 2023 AA Micro company accounts made up to 31 May 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Mar 2023 SH08 Change of share class name or designation
23 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 May 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 May 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
08 Feb 2021 SH08 Change of share class name or designation
17 Dec 2020 CH01 Director's details changed for Mr Reece Wheeldon on 1 December 2020
13 Jun 2020 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 AP03 Appointment of Mr Wheeldon Paul as a secretary on 4 June 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC01 Notification of Reece Wheeldon as a person with significant control on 22 May 2019
24 May 2019 PSC09 Withdrawal of a person with significant control statement on 24 May 2019
24 May 2019 AP01 Appointment of Mr Reece Wheeldon as a director on 22 May 2019
22 May 2019 TM01 Termination of appointment of Laurence Douglas Adams as a director on 22 May 2019
22 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-22
  • GBP 100