- Company Overview for REDDIFINANCE LTD (06261295)
- Filing history for REDDIFINANCE LTD (06261295)
- People for REDDIFINANCE LTD (06261295)
- More for REDDIFINANCE LTD (06261295)
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
|
|
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 |