Advanced company searchLink opens in new window

REDITUM CAPITAL MANAGEMENT LIMITED

Company number 12812760

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)
05 Dec 2024 WU04 Appointment of a liquidator
22 Nov 2024 COCOMP Order of court to wind up
30 Oct 2024 AD01 Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 30 October 2024
19 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
29 Aug 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
29 Aug 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
15 Apr 2024 MR04 Satisfaction of charge 128127600001 in full
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
31 Jul 2023 CH01 Director's details changed for Mr Mark James Stephen on 31 July 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
18 Nov 2022 MR01 Registration of charge 128127600001, created on 9 November 2022
31 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
23 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 AD01 Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022
26 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
05 Feb 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
05 Feb 2021 AD01 Registered office address changed from First Floor, Prince Frederick House 35-39 Maddox Street London W1S 2PP United Kingdom to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 5 February 2021
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 100