REDEEMING FEATURES LTD
Status | ACTIVE |
Company No. | 05913760 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
REDEEMING FEATURES LTD is an active private limited company with number 05913760. It was incorporated 17 years, 8 months, 7 days ago, on 23 August 2006. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Notification of a person with significant control
Date: 29 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-01
Psc name: Victoria Williams
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-07
Old address: 2 Southbridge Grove Kents Hill Milton Keynes MK7 6HW England
New address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: 2 Southbridge Grove Kents Hill Milton Keynes MK7 6HW
Change date: 2019-08-01
Old address: 89 Shooters Hill Road Suite 1 Blackheath London England
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 21 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: 89 Shooters Hill Road Suite 1 Blackheath London
Old address: 63a St Johns Park Blackheath London SE3 7JW
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Old address: 190 Westcombe Hill London SE3 7DH
Change date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: 2 Southbridge Grove Kents Hill Milton Keynes MK7 6HW Uk
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Nathanael Wiseman
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Old address: No. 4 140 Stoke Newington Church Street, London N16 0JU
Change date: 2011-02-04
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Theakston
Documents
Gazette filings brought up to date
Date: 24 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathanael Wiseman
Change date: 2010-08-01
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dagmar Doring
Documents
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Theakston
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/08/07--------- £ si 1@1=1
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Some Companies
37 WARREN STREET,LONDON,W1T 6AD
Number: | 11677591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBRIA COASTAL ACTIVITIES CENTRE CIC
27 LOWTHER STREET,WHITEHAVEN,CA28 7DN
Number: | 11784076 |
Status: | ACTIVE |
Category: | Community Interest Company |
GRIMSHAW PLACE (PRESTON) MANAGEMENT COMPANY LIMITED
29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB
Number: | 05672085 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 03816107 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PHELHAM ROAD,LONDON,BR3 4SQ
Number: | 11683664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRATT NAVAL ARCHITECTURE LIMITED
THE STUDIO, 4 FROGS LANE,IPSWICH,IP9 1EP
Number: | 07177236 |
Status: | ACTIVE |
Category: | Private Limited Company |