Advanced company searchLink opens in new window

REDITUM SPV 73 LTD

Company number 13719437

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)
19 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
04 Sep 2024 TM01 Termination of appointment of Mark James Stephen as a director on 2 August 2024
02 Sep 2024 AP01 Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CH01 Director's details changed for Mr Mark James Stephen on 12 July 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
09 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with updates
06 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
04 Mar 2022 PSC07 Cessation of Reditum Capital Holdings Ltd as a person with significant control on 3 February 2022
04 Mar 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 February 2022
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
16 Dec 2021 PSC05 Change of details for Reditum Capital Ltd as a person with significant control on 14 December 2021
10 Dec 2021 AD01 Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD United Kingdom to 59-60 Grosvenor Street London W1K 3HZ on 10 December 2021
02 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-02
  • GBP 100