Advanced company searchLink opens in new window

REDDIFINANCE LTD

Company number 06261295

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 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 164 Alcester Road Studley B80 7NY on 14 March 2023
21 Feb 2023 AA Micro company accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
03 Mar 2020 PSC04 Change of details for Mr Steven John Cox as a person with significant control on 10 February 2020
03 Mar 2020 CH01 Director's details changed for Ms Janet Helen Taylor on 10 February 2020
03 Mar 2020 CH01 Director's details changed for Mr Steven John Cox on 10 February 2020
02 Dec 2019 AA Micro company accounts made up to 30 April 2019
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
08 Apr 2016 TM02 Termination of appointment of Janet Helen Taylor as a secretary on 8 April 2016
08 Apr 2016 CH01 Director's details changed for Mrs Janet Helen Taylor on 8 April 2016
08 Apr 2016 CH01 Director's details changed for Mr Steven John Cox on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from 14 Weatheroak Close Webheath Redditch Worcestershire B97 5TF to 27 Old Gloucester Street London WC1N 3AX on 8 April 2016