55 REDEFINED LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Resolutions |
17/07/2517 July 2025 New | Resolutions |
17/06/2517 June 2025 | |
17/06/2517 June 2025 | |
04/12/244 December 2024 | Appointment of Mr David Paul Cooper as a director on 2024-10-29 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-06 with updates |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
31/07/2431 July 2024 | Memorandum and Articles of Association |
26/07/2426 July 2024 | Resolutions |
22/06/2422 June 2024 | Memorandum and Articles of Association |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
15/06/2415 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
13/06/2413 June 2024 | Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2023-11-21 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-21 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-06 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/09/2311 September 2023 | Appointment of Miss Samantha Jane Smith as a director on 2023-08-22 |
08/09/238 September 2023 | Appointment of Natalie Hall as a director on 2023-07-26 |
14/08/2314 August 2023 | Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2023-08-14 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2023-06-19 |
21/06/2321 June 2023 | Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2021-06-30 |
21/06/2321 June 2023 | Statement of capital following an allotment of shares on 2023-06-08 |
21/06/2321 June 2023 | Memorandum and Articles of Association |
20/06/2320 June 2023 | Director's details changed for Mr Rune Michael Gustafson on 2022-10-04 |
20/06/2320 June 2023 | Director's details changed for Mrs Lyndsey Dawn Simpson on 2021-06-30 |
03/11/223 November 2022 | Sub-division of shares on 2022-10-12 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with updates |
06/10/226 October 2022 | Director's details changed for Mr Richard Campagna on 2022-10-06 |
26/09/2226 September 2022 | Appointment of Mr Richard Campagna as a director on 2022-09-20 |
22/09/2222 September 2022 | Termination of appointment of Richard Peter Cawdell as a director on 2022-09-20 |
26/04/2226 April 2022 | Termination of appointment of Rhian Eira Billington as a director on 2022-03-18 |
30/03/2230 March 2022 | Appointment of Mr Rune Michael Gustafson as a director on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Appointment of Mr Richard Peter Cawdell as a director on 2021-11-01 |
03/11/213 November 2021 | Appointment of Ms Rhian Eira Billington as a director on 2021-11-01 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-06 with updates |
12/07/2112 July 2021 | SUB-DIVISION 11/02/21 |
12/07/2112 July 2021 | Sub-division of shares on 2021-02-11 |
07/06/217 June 2021 | REGISTERED OFFICE CHANGED ON 07/06/2021 FROM KILMACRENNAN LONG LANE BOVINGDON HEMEL HEMPSTEAD HP3 0NE ENGLAND |
22/04/2122 April 2021 | ADOPT ARTICLES 19/02/2021 |
22/04/2122 April 2021 | ARTICLES OF ASSOCIATION |
09/04/219 April 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 13 |
09/04/219 April 2021 | 19/02/21 STATEMENT OF CAPITAL GBP 11.29 |
26/02/2126 February 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
23/02/2123 February 2021 | SUB-DIVISION 11/02/21 |
14/12/2014 December 2020 | COMPANY NAME CHANGED OVER 60S ONLY LTD CERTIFICATE ISSUED ON 14/12/20 |
07/10/207 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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