Advanced company searchLink opens in new window

REDITUM SPV 63 LTD

Company number 12998376

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)
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
23 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 CH01 Director's details changed for Mr Mark James Stephen on 7 June 2023
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
09 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with updates
07 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
06 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 AD01 Registered office address changed from First Floor, Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom to 59-60 Grosvenor Street Mayfair London W1K 3HZ on 2 March 2022
02 Mar 2022 PSC02 Notification of Reditum Lending Spv Holdings Ltd as a person with significant control on 3 February 2022
02 Mar 2022 PSC07 Cessation of Reditum Capital Ltd as a person with significant control on 3 February 2022
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 4 November 2021 with updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-05
  • GBP 100