- Company Overview for REDINI BIDCO LIMITED (15092424)
- Filing history for REDINI BIDCO LIMITED (15092424)
- People for REDINI BIDCO LIMITED (15092424)
- Charges for REDINI BIDCO LIMITED (15092424)
- Registers for REDINI BIDCO LIMITED (15092424)
- More for REDINI BIDCO LIMITED (15092424)
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) |
---|---|---|---|
10 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
10 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
10 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
10 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
10 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
30 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
30 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
16 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
22 Aug 2024 | CH01 | Director's details changed for Mr Michael William Bateman on 14 November 2023 | |
22 Aug 2024 | AD03 | Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Aug 2024 | CH01 | Director's details changed for Mr Michael William Bateman on 15 April 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Oliver James Gee on 1 February 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Oliver James Gee on 22 August 2024 | |
15 Nov 2023 | AD02 | Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Nov 2023 | MA | Memorandum and Articles of Association | |
11 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | MR01 | Registration of charge 150924240001, created on 27 October 2023 | |
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
10 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 22 September 2023
|
|
10 Oct 2023 | PSC05 | Change of details for Redini Parentco Limited as a person with significant control on 22 September 2023 | |
10 Oct 2023 | PSC02 | Notification of Redini Parentco Limited as a person with significant control on 18 September 2023 | |
10 Oct 2023 | PSC07 | Cessation of Redini Midco Limited as a person with significant control on 18 September 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 6 October 2023 | |
04 Oct 2023 | AP01 | Appointment of Mr Wayde Michael Finch as a director on 22 September 2023 |