REDDI PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from Seale Lodge Farm Burton Road Acresford Swadlincote DE12 8AP England to 307 Office 1 Walsall Road Perry Barr Birmingham B42 1UH on 2025-09-24

View Document

13/08/2513 August 2025 Registered office address changed from Unit a8 Mercia Way Foxhills Industrial Estate Scunthorpe DN15 8RE England to Seale Lodge Farm Burton Road Acresford Swadlincote DE12 8AP on 2025-08-13

View Document

11/08/2511 August 2025 Registered office address changed from Seale Lodge Farm Burton Road Acresford Swadlincote DE12 8AP England to Unit a8 Mercia Way Foxhills Industrial Estate Scunthorpe DN15 8RE on 2025-08-11

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with updates

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-06-30

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

18/11/2418 November 2024 Change of details for Mr Martin Hall as a person with significant control on 2022-12-17

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from Unit 12Cd Prince of Wales Industrial Estate Abercarn Newport NP11 5AR Wales to Seale Lodge Farm Burton Road Acresford Swadlincote DE12 8AP on 2024-11-14

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2022-03-19

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

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

View Accounts

18/06/2418 June 2024 Registered office address changed from Gateway Industrial Estate the Gateway Industrial Estate Parkgate Rotherham S62 6JL England to Unit 12Cd Prince of Wales Industrial Estate Abercarn Newport NP11 5AR on 2024-06-18

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Registered office address changed from Seale Lodge Farm Burton Road Acresford Swadlincote South Derbyshire DE12 8AP England to Gateway Industrial Estate the Gateway Industrial Estate Parkgate Rotherham S62 6JL on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Termination of appointment of Jiratchada Suadman as a secretary on 2023-03-04

View Document

06/03/236 March 2023 Termination of appointment of Jiratchada Suadman as a director on 2023-03-04

View Document

19/12/2219 December 2022 Appointment of Mr Martin Hall as a director on 2022-12-17

View Document

18/12/2218 December 2022 Notification of Martin Hall as a person with significant control on 2022-12-17

View Document

18/12/2218 December 2022 Cessation of Jiratchada Suadman as a person with significant control on 2022-12-17

View Document

09/12/229 December 2022 Appointment of Miss Jiratchada Suadman as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Miss Jiratchada Suadman as a secretary on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Martin Hall as a secretary on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Martin Hall as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Registered office address changed from 223 Meadow Way Tamworth Staffordshire B79 0DZ England to Seale Lodge Farm Burton Road Acresford Swadlincote South Derbyshire DE12 8AP on 2022-12-07

View Document

07/12/227 December 2022 Notification of Jiratchada Suadman as a person with significant control on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Kathryn Elizabeth Hall as a director on 2022-12-01

View Document

07/12/227 December 2022 Termination of appointment of Martin Hall as a director on 2022-12-01

View Document

07/12/227 December 2022 Cessation of Kathryn Elizabeth Hall as a person with significant control on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN HALL / 22/03/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH HALL / 22/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH HALL / 06/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 14 LEDBURY WAY SUTTON COLDFIELD WEST MIDLANDS B76 1EH

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 17/03/17 Statement of Capital gbp 2

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH HALL / 29/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HALL / 29/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 Annual return made up to 17 March 2009 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

21/10/9821 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FIRST GAZETTE

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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