REDDI PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Registered 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 |
| 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 |
| 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 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-25 with updates |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
| 26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with updates |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 08/04/258 April 2025 | Micro company accounts made up to 2024-06-30 |
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 18/11/2418 November 2024 | Change of details for Mr Martin Hall as a person with significant control on 2022-12-17 |
| 17/11/2417 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
| 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 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-11-13 with updates |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
| 08/10/248 October 2024 | Second filing of Confirmation Statement dated 2022-03-19 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 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 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/04/231 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
| 06/03/236 March 2023 | Termination of appointment of Jiratchada Suadman as a secretary on 2023-03-04 |
| 06/03/236 March 2023 | Termination of appointment of Jiratchada Suadman as a director on 2023-03-04 |
| 19/12/2219 December 2022 | Appointment of Mr Martin Hall as a director on 2022-12-17 |
| 18/12/2218 December 2022 | Notification of Martin Hall as a person with significant control on 2022-12-17 |
| 18/12/2218 December 2022 | Cessation of Jiratchada Suadman as a person with significant control on 2022-12-17 |
| 09/12/229 December 2022 | Appointment of Miss Jiratchada Suadman as a director on 2022-12-01 |
| 09/12/229 December 2022 | Appointment of Miss Jiratchada Suadman as a secretary on 2022-12-01 |
| 07/12/227 December 2022 | Termination of appointment of Martin Hall as a secretary on 2022-12-01 |
| 07/12/227 December 2022 | Cessation of Martin Hall as a person with significant control on 2022-12-01 |
| 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 |
| 07/12/227 December 2022 | Notification of Jiratchada Suadman as a person with significant control on 2022-12-01 |
| 07/12/227 December 2022 | Termination of appointment of Kathryn Elizabeth Hall as a director on 2022-12-01 |
| 07/12/227 December 2022 | Termination of appointment of Martin Hall as a director on 2022-12-01 |
| 07/12/227 December 2022 | Cessation of Kathryn Elizabeth Hall as a person with significant control on 2022-12-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Micro company accounts made up to 2021-06-30 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 22/03/2122 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HALL / 22/03/2021 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
| 22/03/2122 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH HALL / 22/03/2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH HALL / 06/01/2020 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 14 LEDBURY WAY SUTTON COLDFIELD WEST MIDLANDS B76 1EH |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020 |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020 |
| 06/01/206 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HALL / 06/01/2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/03/1720 March 2017 | 17/03/17 Statement of Capital gbp 2 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/03/1628 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 08/03/168 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 10/11/1510 November 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/03/1523 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/03/1227 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 30/03/1030 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH HALL / 29/03/2010 |
| 30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN HALL / 29/03/2010 |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/11/0924 November 2009 | Annual return made up to 17 March 2009 with full list of shareholders |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
| 07/05/057 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
| 25/03/0425 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
| 02/05/032 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 07/04/037 April 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
| 25/04/0225 April 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
| 20/03/0220 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 13/04/0113 April 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
| 05/04/015 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 07/07/007 July 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
| 12/04/0012 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 06/07/996 July 1999 | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS |
| 20/01/9920 January 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
| 27/10/9827 October 1998 | STRIKE-OFF ACTION DISCONTINUED |
| 21/10/9821 October 1998 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 21/10/9821 October 1998 | DIRECTOR RESIGNED |
| 21/10/9821 October 1998 | NEW DIRECTOR APPOINTED |
| 21/10/9821 October 1998 | RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS |
| 20/10/9820 October 1998 | FIRST GAZETTE |
| 21/05/9721 May 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 |
| 21/03/9721 March 1997 | SECRETARY RESIGNED |
| 17/03/9717 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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