Advanced company searchLink opens in new window

REDITUM SPV 61 LTD

Company number 12618727

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)
23 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CH01 Director's details changed for Mr Mark James Stephen on 14 June 2023
23 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
11 May 2023 TM01 Termination of appointment of Martin Joel Drummond as a director on 11 May 2023
11 May 2023 AP01 Appointment of Mr Mark James Stephen as a director on 11 May 2023
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
05 Oct 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
21 Jun 2022 AA Micro company accounts made up to 31 July 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
11 Apr 2022 AD01 Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
24 Feb 2022 CS01 Confirmation statement made on 21 May 2021 with updates
07 Apr 2021 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 7 April 2021
06 Apr 2021 MR01 Registration of charge 126187270001, created on 1 April 2021
10 Aug 2020 AD01 Registered office address changed from Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
16 Jun 2020 AA01 Current accounting period extended from 31 May 2021 to 31 July 2021
22 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-22
  • GBP 100