- Company Overview for REDUCE MY COSTS LIMITED (12594515)
- Filing history for REDUCE MY COSTS LIMITED (12594515)
- People for REDUCE MY COSTS LIMITED (12594515)
- More for REDUCE MY COSTS LIMITED (12594515)
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) |
---|---|---|---|
01 Dec 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Sarah Harford as a director on 1 May 2024 | |
22 Jul 2024 | AP01 | Appointment of Mr Stephen Harford as a director on 1 May 2024 | |
07 Jul 2024 | PSC05 | Change of details for Harford & Maudling Holding Limited as a person with significant control on 1 January 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 8 August 2023
|
|
26 Jul 2023 | AD01 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
02 Jun 2023 | PSC05 | Change of details for Hd Maudling Holdings Limited as a person with significant control on 2 February 2023 | |
19 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2023
|
|
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
06 Dec 2021 | PSC05 | Change of details for Hd Maudling Holdings as a person with significant control on 19 November 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Gerard Thomas Harford as a director on 19 November 2021 | |
03 Dec 2021 | AP01 | Appointment of Miss Sarah Harford as a director on 19 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Hd Maudling as a person with significant control on 19 November 2021 | |
19 Nov 2021 | PSC02 | Notification of Hd Maudling Holdings as a person with significant control on 19 November 2021 | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
11 May 2021 | CH01 | Director's details changed for Mr Gerard Thomas Harford on 1 May 2021 | |
16 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 16 November 2020 | |
15 Nov 2020 | PSC07 | Cessation of Harsav Group Limited as a person with significant control on 1 November 2020 | |
15 Nov 2020 | PSC07 | Cessation of Gerard Harford as a person with significant control on 1 November 2020 |