55 REDEFINED LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

04/12/244 December 2024 Appointment of Mr David Paul Cooper as a director on 2024-10-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2023-11-21

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Miss Samantha Jane Smith as a director on 2023-08-22

View Document

08/09/238 September 2023 Appointment of Natalie Hall as a director on 2023-07-26

View Document

14/08/2314 August 2023 Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2023-08-14

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

21/06/2321 June 2023 Change of details for Mrs Lyndsey Dawn Simpson as a person with significant control on 2021-06-30

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Director's details changed for Mr Rune Michael Gustafson on 2022-10-04

View Document

20/06/2320 June 2023 Director's details changed for Mrs Lyndsey Dawn Simpson on 2021-06-30

View Document

03/11/223 November 2022 Sub-division of shares on 2022-10-12

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Director's details changed for Mr Richard Campagna on 2022-10-06

View Document

26/09/2226 September 2022 Appointment of Mr Richard Campagna as a director on 2022-09-20

View Document

22/09/2222 September 2022 Termination of appointment of Richard Peter Cawdell as a director on 2022-09-20

View Document

26/04/2226 April 2022 Termination of appointment of Rhian Eira Billington as a director on 2022-03-18

View Document

30/03/2230 March 2022 Appointment of Mr Rune Michael Gustafson as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Appointment of Mr Richard Peter Cawdell as a director on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Ms Rhian Eira Billington as a director on 2021-11-01

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

12/07/2112 July 2021 SUB-DIVISION 11/02/21

View Document

12/07/2112 July 2021 Sub-division of shares on 2021-02-11

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM KILMACRENNAN LONG LANE BOVINGDON HEMEL HEMPSTEAD HP3 0NE ENGLAND

View Document

22/04/2122 April 2021 ADOPT ARTICLES 19/02/2021

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

09/04/219 April 2021 26/02/21 STATEMENT OF CAPITAL GBP 13

View Document

09/04/219 April 2021 19/02/21 STATEMENT OF CAPITAL GBP 11.29

View Document

26/02/2126 February 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

23/02/2123 February 2021 SUB-DIVISION 11/02/21

View Document

14/12/2014 December 2020 COMPANY NAME CHANGED OVER 60S ONLY LTD CERTIFICATE ISSUED ON 14/12/20

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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