Advanced company searchLink opens in new window

REDU HOLDCO LTD

Company number 13858133

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)
26 Jul 2024 MA Memorandum and Articles of Association
26 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 1,191.76
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Oct 2023 TM01 Termination of appointment of Warrick Lambert as a director on 30 September 2023
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
02 Feb 2023 AD01 Registered office address changed from 2 Lighthouse View Seaham SR7 7PR England to T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2 February 2023
20 Oct 2022 TM01 Termination of appointment of Ross Michael Elgie as a director on 20 October 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,191.72
17 Oct 2022 PSC01 Notification of Lindsey Hunter as a person with significant control on 14 October 2022
17 Oct 2022 PSC04 Change of details for Mr Gary David Hunter as a person with significant control on 14 October 2022
17 Oct 2022 PSC07 Cessation of Samuel James Morton as a person with significant control on 14 October 2022
21 Sep 2022 TM01 Termination of appointment of Paul Marshall as a director on 21 September 2022
21 Sep 2022 TM01 Termination of appointment of Karen Rachael Hubbard as a director on 21 September 2022
08 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 SH08 Change of share class name or designation
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
06 Apr 2022 SH19 Statement of capital on 6 April 2022
  • GBP 1,150.05
06 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital