REDEMPT LTD
Status | ACTIVE |
Company No. | 11382847 |
Category | Private Limited Company |
Incorporated | 25 May 2018 |
Age | 6 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
REDEMPT LTD is an active private limited company with number 11382847. It was incorporated 6 years, 3 days ago, on 25 May 2018. The company address is Unit M228 Trident Business Centre Unit M228 Trident Business Centre, London, SW17 9SH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
New address: Unit M228 Trident Business Centre 89 Bickersteth Road London SW17 9SH
Old address: Bromley Old Town Hall Tweedy Road Bromley BR1 3FE England
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: Alie Alphine Bayoh
Documents
Gazette filings brought up to date
Date: 06 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 05 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 12 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-09
Officer name: Mr Dinsdale Bowen-Wright
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2023
Action Date: 12 Mar 2023
Category: Address
Type: AD01
Old address: 1 Elmfield Park Elmfield Park Bromley BR1 1LU England
Change date: 2023-03-12
New address: Bromley Old Town Hall Tweedy Road Bromley BR1 3FE
Documents
Change person director company with change date
Date: 12 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alie Alphine Bayoh
Change date: 2023-03-09
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-22
Officer name: Mr Dinsdale Bowen-Wright
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2021-11-17
New address: 1 Elmfield Park Elmfield Park Bromley BR1 1LU
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-10
Officer name: Mr Alie Alphine Bayoh
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mr Alie Alphine Bayoh
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts amended with made up date
Date: 02 Dec 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-02
Old address: H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
New address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-02
Officer name: Mr Dinsdale Bowen-Wright
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Some Companies
BLEND COFFE CO GROUND FLOOR SHOP, 32 STATION ROAD,BRIGHTON,BN41 1GB
Number: | 11283463 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS
Number: | 04718209 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 CHARLOTTE PLACE,LONDON,W1T 1SJ
Number: | 10629242 |
Status: | ACTIVE |
Category: | Private Limited Company |
156C HIGH ROAD,NOTTINGHAM,NG9 2LN
Number: | 11160692 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORATIO PROPERTY MANAGEMENT LIMITED
ABACUS HOUSE,ROMFORD,RM1 1DA
Number: | 10953353 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AMBLESIDE WALK,CANVEY ISLAND,SS8 9TD
Number: | 10214954 |
Status: | ACTIVE |
Category: | Private Limited Company |