REDEVCO VALUE ADD INVESTMENT MANAGER LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

13/02/2513 February 2025 Appointment of Ms Veronica Gallo-Alvarez as a director on 2025-02-11

View Document

20/01/2520 January 2025 Appointment of Mr Richard Lloyd Craddock as a director on 2025-01-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Christopher John Fleetwood as a director on 2024-09-21

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

14/12/2314 December 2023 Appointment of Mr Neil Andrew Slater as a director on 2023-11-27

View Document

30/11/2330 November 2023 Second filing for the termination of Andrew Robin Vaughan as a director

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

19/10/2319 October 2023 Termination of appointment of Andrew Robin Vaughan as a director on 2023-10-19

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Appointment of Mr Jonathan Robert Brown as a director on 2023-03-24

View Document

28/11/2228 November 2022 Termination of appointment of Gemma Carolyn Laurie as a director on 2022-11-25

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-02-28

View Document

19/05/2219 May 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

19/05/2219 May 2022 Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 1 James Street London W1U 1DR on 2022-05-19

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS GEMMA CAROLYN LAURIE

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

06/08/156 August 2015 SECOND FILING WITH MUD 05/07/15 FOR FORM AR01

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECOND FILING FOR FORM SH01

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 PREVSHO FROM 31/07/2014 TO 28/02/2014

View Document

13/08/1413 August 2014 18/06/14 STATEMENT OF CAPITAL GBP 500001

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN JAN FABER / 12/08/2013

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBIN VAUGHAN / 12/08/2013

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STARR / 12/08/2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM, STANDBROOK HOUSE 2-5 OLD BOND STREET, LONDON, W1S 4PD, UNITED KINGDOM

View Document

05/07/135 July 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