Advanced company searchLink opens in new window

REDDIMORTGAGES LIMITED

Company number 10314402

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
03 May 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 August 2020
12 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
25 Jan 2019 PSC01 Notification of Andrew Michael Davis as a person with significant control on 22 January 2019
18 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 18 January 2019
30 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from 275 Evesham Road Redditch B97 5HL United Kingdom to 15 High Street Lydney GL15 5DP on 13 April 2018
27 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Andrew Michael Davis as a director on 1 February 2017
08 Aug 2016 TM01 Termination of appointment of Barbara Kahan as a director on 5 August 2016
05 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-05
  • GBP 1