Advanced company searchLink opens in new window

REDUVIIDAE LIMITED

Company number 05918444

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)
12 Oct 2023 AA Micro company accounts made up to 31 August 2023
10 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 August 2022
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from 8 Bridge Street Wybunbury Nantwich Cheshire CW5 7NB to 10 Stargrass Close Nantwich Cheshire CW5 7SG on 6 January 2022
17 Oct 2021 AA Micro company accounts made up to 31 August 2021
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
01 Nov 2020 AA Micro company accounts made up to 31 August 2020
05 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 August 2019
08 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 August 2017
03 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 CH01 Director's details changed for Mr Christopher Michael Wilson on 2 September 2014
02 Jul 2014 TM02 Termination of appointment of Elizabeth Ward as a secretary
02 Jul 2014 AD01 Registered office address changed from 22 Stansted Road, Southsea Portsmouth Hampshire PO5 1SA on 2 July 2014
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013