Advanced company searchLink opens in new window

REDUCE MY COSTS LIMITED

Company number 12594515

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)
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
  • GBP 150
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
  • GBP 100
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