1 REDE PLACE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Richard Fernandes as a secretary on 2025-05-28

View Document

06/06/256 June 2025 Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

15/04/2515 April 2025 Satisfaction of charge 084671550003 in full

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Cessation of Benchlevel Properties Limited as a person with significant control on 2020-07-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Satisfaction of charge 084671550006 in full

View Document

31/03/2331 March 2023 Satisfaction of charge 084671550005 in full

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

04/05/224 May 2022 Registration of charge 084671550005, created on 2022-04-25

View Document

04/05/224 May 2022 Registration of charge 084671550006, created on 2022-04-25

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Previous accounting period shortened from 2021-07-06 to 2021-06-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-07-06

View Document

28/09/2128 September 2021 Current accounting period shortened from 2020-12-31 to 2020-07-06

View Document

06/07/206 July 2020 Annual accounts for year ending 06 Jul 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRADLEY TODD / 17/02/2020

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084671550001

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084671550004

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084671550003

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084671550002

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084671550001

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084671550002

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company