REDEEMING FEATURES LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusACTIVE
Company No.05913760
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Theakston

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dagmar Doring

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Theakston

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/08/07--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ WELLCOMMS LIMITED

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

MCCOLM CARDEW LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:03816107
Status:ACTIVE
Category:Private Limited Company

ODYSSEY AV LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source