REDD INTELLIGENCE LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Gabriel Desanctis as a director on 2025-08-21 |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
02/05/252 May 2025 | Confirmation statement made on 2025-02-05 with no updates |
02/05/252 May 2025 | Change of details for Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 2022-05-05 |
29/04/2529 April 2025 | Director's details changed for Mr Gabriel Desanctis on 2025-04-28 |
24/03/2524 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
12/10/2412 October 2024 | Accounts for a small company made up to 2023-12-31 |
25/09/2425 September 2024 | Registered office address changed from 30 Crown Place Crown Place 10th Floor London EC2A 4EB England to Blue Fin Office Building 110 Southwark Street London SE1 0TA on 2024-09-25 |
10/04/2410 April 2024 | Appointment of Miss Jennie Tse as a director on 2024-04-01 |
10/04/2410 April 2024 | Termination of appointment of Valeria Girimonte as a director on 2024-04-01 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
15/02/2315 February 2023 | Cessation of Gabriel Desanctis as a person with significant control on 2022-05-05 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
15/02/2315 February 2023 | Registered office address changed from 30 Crown Place 12th Floor London EC2A 4EB England to 30 Crown Place Crown Place 10th Floor London EC2A 4EB on 2023-02-15 |
15/02/2315 February 2023 | Notification of Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 2022-05-05 |
03/10/223 October 2022 | Termination of appointment of Jonathan James Peter Gardiner as a director on 2022-09-30 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Appointment of Mr David Martin Rooney as a director on 2022-09-09 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-05 with no updates |
02/03/222 March 2022 | Director's details changed for Mr Gabriel Desanctis on 2021-07-27 |
02/03/222 March 2022 | Change of details for Mr Gabriel Desanctis as a person with significant control on 2021-07-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM FLAT 4 16 WETHERBY GARDENS LONDON SW5 0JP ENGLAND |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 16 WETHERBY GARDENS LONDON SW5 0JP UNITED KINGDOM |
23/01/2023 January 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
23/01/2023 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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