Advanced company searchLink opens in new window

REDD INTELLIGENCE LTD

Company number 12421594

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)
10 Apr 2024 AP01 Appointment of Miss Jennie Tse as a director on 1 April 2024
10 Apr 2024 TM01 Termination of appointment of Valeria Girimonte as a director on 1 April 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from 30 Crown Place 12th Floor London EC2A 4EB England to 30 Crown Place Crown Place 10th Floor London EC2A 4EB on 15 February 2023
15 Feb 2023 PSC02 Notification of Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 5 May 2022
15 Feb 2023 PSC07 Cessation of Gabriel Desanctis as a person with significant control on 5 May 2022
03 Oct 2022 TM01 Termination of appointment of Jonathan James Peter Gardiner as a director on 30 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 AP01 Appointment of Mr David Martin Rooney as a director on 9 September 2022
05 Jul 2022 AD01 Registered office address changed from 30 Crown House 12th Floor London EC2A 4EB England to 30 Crown Place 12th Floor London EC2A 4EB on 5 July 2022
05 Jul 2022 AP01 Appointment of Mr Jonathan James Peter Gardiner as a director on 1 July 2022
14 Jun 2022 AD01 Registered office address changed from 30 Crown Place 12th Floor London EC2A 4EB England to 30 Crown House 12th Floor London EC2A 4EB on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 151 Wardour Street the Office Group London W1F 8WE England to 30 Crown Place 12th Floor London EC2A 4EB on 14 June 2022
03 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
02 Mar 2022 PSC04 Change of details for Mr Gabriel Desanctis as a person with significant control on 27 July 2021
02 Mar 2022 CH01 Director's details changed for Mr Gabriel Desanctis on 27 July 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
14 Aug 2020 AD01 Registered office address changed from Flat 4 16 Wetherby Gardens London SW5 0JP England to 151 Wardour Street the Office Group London W1F 8WE on 14 August 2020
10 Mar 2020 AD01 Registered office address changed from 16 Wetherby Gardens London SW5 0JP United Kingdom to Flat 4 16 Wetherby Gardens London SW5 0JP on 10 March 2020
23 Jan 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
23 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-23
  • USD 1