Advanced company searchLink opens in new window

REDITUS CAPITAL LIMITED

Company number 13716786

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: transfer of shares /sub-division 19/05/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 127.7808
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