- Company Overview for 55 REDEFINED LTD (12933868)
- Filing history for 55 REDEFINED LTD (12933868)
- People for 55 REDEFINED LTD (12933868)
- More for 55 REDEFINED LTD (12933868)
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) |
---|---|---|---|
20 Jun 2023 | CH01 | Director's details changed for Mr Rune Michael Gustafson on 4 October 2022 | |
03 Nov 2022 | SH02 | Sub-division of shares on 12 October 2022 | |
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
01 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
06 Oct 2022 | CH01 | Director's details changed for Mr Richard Campagna on 6 October 2022 | |
26 Sep 2022 | AP01 | Appointment of Mr Richard Campagna as a director on 20 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Richard Peter Cawdell as a director on 20 September 2022 | |
05 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | TM01 | Termination of appointment of Rhian Eira Billington as a director on 18 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Rune Michael Gustafson as a director on 15 February 2022 | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
03 Nov 2021 | AP01 | Appointment of Mr Richard Peter Cawdell as a director on 1 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Ms Rhian Eira Billington as a director on 1 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
22 Sep 2021 | PSC04 | Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 21 September 2021 | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 21 September 2021
|
|
12 Jul 2021 | SH02 | Sub-division of shares on 11 February 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Kilmacrennan Long Lane Bovingdon Hemel Hempstead HP3 0NE England to 71 Queen Victoria Street London EC4V 4BE on 7 June 2021 | |
22 Apr 2021 | MA | Memorandum and Articles of Association | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
26 Feb 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 |