REDOPTIMA LIMITED
Status | ACTIVE |
Company No. | 11404411 |
Category | Private Limited Company |
Incorporated | 08 Jun 2018 |
Age | 5 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
REDOPTIMA LIMITED is an active private limited company with number 11404411. It was incorporated 5 years, 11 months, 22 days ago, on 08 June 2018. The company address is Coburg House Coburg House, London, SE1 6BD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Capital return purchase own shares treasury capital date
Date: 30 Oct 2023
Action Date: 03 Dec 2021
Category: Capital
Type: SH03
Capital : 73.365 GBP
Date: 2021-12-03
Documents
Capital allotment shares
Date: 23 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Capital : 5,912.717 GBP
Date: 2022-03-04
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 09 Mar 2022
Category: Capital
Type: SH01
Capital : 6,082.986 GBP
Date: 2022-03-09
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Capital : 5,912.717 GBP
Date: 2022-03-04
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Capital : 5,912.717 GBP
Date: 2022-03-04
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Capital : 5,912.717 GBP
Date: 2022-03-04
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-04
Capital : 5,912.717 GBP
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-04
Capital : 5,912.717 GBP
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-04
Capital : 5,912.717 GBP
Documents
Capital allotment shares
Date: 11 Oct 2023
Action Date: 04 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-04
Capital : 5,912.717 GBP
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chales Stockton Norton-Smith
Appointment date: 2021-12-09
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Rupert Gerald Nunes Nabarro
Documents
Capital alter shares subdivision
Date: 14 Jul 2021
Action Date: 10 Jul 2020
Category: Capital
Type: SH02
Date: 2020-07-10
Documents
Resolution
Date: 13 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Capital allotment shares
Date: 02 Jul 2021
Action Date: 17 Jun 2021
Category: Capital
Type: SH01
Capital : 5,742.45 GBP
Date: 2021-06-17
Documents
Capital allotment shares
Date: 02 Jul 2021
Action Date: 05 May 2021
Category: Capital
Type: SH01
Capital : 5,592.82 GBP
Date: 2021-05-05
Documents
Capital allotment shares
Date: 02 Jul 2021
Action Date: 15 Apr 2021
Category: Capital
Type: SH01
Capital : 5,532.97 GBP
Date: 2021-04-15
Documents
Capital allotment shares
Date: 02 Jul 2021
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-31
Capital : 5,443.2 GBP
Documents
Capital allotment shares
Date: 02 Jul 2021
Action Date: 01 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-01
Capital : 4,543.2 GBP
Documents
Appoint person director company with name date
Date: 29 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Gerald Nunes Nabarro
Appointment date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Raymond Rolles
Change date: 2020-03-06
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-06
Officer name: Mr Jason Raymond Rolles
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Address
Type: AD01
Old address: 39 Webber Street London SE1 8QW England
Change date: 2020-03-06
New address: Coburg House 63 - 67 Newington Causeway London SE1 6BD
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Resolution
Date: 12 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BREEDON FIRE & SECURITY LIMITED
15 CLARENDON STREET,NOTTINGHAM,NG1 5HR
Number: | 10180647 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B THE VALE,LONDON,W3 7SH
Number: | 10028405 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENSIDE ENERGY SERVICES LIMITED
33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ
Number: | SC570022 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 07087735 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TERRACE ESTATES (GRAVESEND) LIMITED
50 HIGH STREET,HUNGERFORD,RG17 0NE
Number: | 11832160 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SECRET GARDEN (FLOWERS) LIMITED
41-42 HIGH STREET,OXFORDSHIRE,OX16 5LA
Number: | 03672595 |
Status: | ACTIVE |
Category: | Private Limited Company |