Advanced company searchLink opens in new window

REDDE LTD

Company number 03120010

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)
06 May 2024 AP03 Appointment of Ms Emma Parr as a secretary on 30 April 2024
06 May 2024 TM02 Termination of appointment of James Edward Spencer Kerton as a secretary on 30 April 2024
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 30 April 2023
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
10 Nov 2022 AA Audit exemption subsidiary accounts made up to 30 April 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
03 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
04 Apr 2022 AP03 Appointment of Mr James Edward Spencer Kerton as a secretary on 4 April 2022
04 Apr 2022 TM02 Termination of appointment of Nicholas Paul Tilley as a secretary on 4 April 2022
01 Nov 2021 AA Full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
23 Aug 2021 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Feway Bridge Huddersfield HD8 0GA to Capita Registrars Woodsome Park Fenay Bridge Huddersfield HD8 0GA
23 Aug 2021 AD04 Register(s) moved to registered office address Pinesgate Lower Bristol Road Bath BA2 3DP
07 May 2021 AA Full accounts made up to 30 April 2020
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
02 Apr 2020 AA01 Current accounting period shortened from 30 June 2020 to 30 April 2020
31 Mar 2020 AP01 Appointment of Mr Paul Harvey Stead as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Mark Francis Chessman as a director on 31 March 2020
30 Mar 2020 PSC02 Notification of Redde Northgate Plc as a person with significant control on 21 February 2020
27 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 27 March 2020