- Company Overview for REDITUS CAPITAL LIMITED (13716786)
- Filing history for REDITUS CAPITAL LIMITED (13716786)
- People for REDITUS CAPITAL LIMITED (13716786)
- Charges for REDITUS CAPITAL LIMITED (13716786)
- More for REDITUS CAPITAL LIMITED (13716786)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Yoshihiro Nakada as a director on 1 January 2025 | |
23 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Dec 2024 | AP03 | Appointment of Ms Jane Anthea Vivienne Haywood as a secretary on 12 December 2024 | |
18 Dec 2024 | TM02 | Termination of appointment of Charlotte Louise Ashton as a secretary on 12 December 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
12 Nov 2024 | MR01 | Registration of charge 137167860004, created on 8 November 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 11 Magnet Road West Thurrock Grays RM20 4DR England to Magnet Road West Thurrock Grays RM20 4DP on 22 October 2024 | |
05 Jul 2024 | SH08 | Change of share class name or designation | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2024 | MA | Memorandum and Articles of Association | |
29 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
04 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
31 Jul 2023 | SH08 | Change of share class name or designation | |
05 Jun 2023 | SH02 | Sub-division of shares on 19 May 2023 | |
26 May 2023 | PSC01 | Notification of Paul Ashton as a person with significant control on 19 May 2023 | |
25 May 2023 | PSC02 | Notification of Softbank Robotics Uk Ltd as a person with significant control on 19 May 2023 | |
25 May 2023 | PSC07 | Cessation of Paul Ashton as a person with significant control on 19 May 2023 | |
25 May 2023 | PSC07 | Cessation of Charlotte Louise Ashton as a person with significant control on 19 May 2023 | |
25 May 2023 | SH01 |
Statement of capital following an allotment of shares on 19 May 2023
|
|
24 May 2023 | AP01 | Appointment of Mr Stefano Bensi as a director on 19 May 2023 | |
23 May 2023 | MR01 | Registration of charge 137167860003, created on 19 May 2023 | |
22 May 2023 | MR04 | Satisfaction of charge 137167860001 in full | |
17 Jan 2023 | CH01 | Director's details changed for Mr Tyrone Vaughan Winn on 17 January 2023 | |
24 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
31 May 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 |