Advanced company searchLink opens in new window

REDEMPTION CENTRES LTD

Company number 11421676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
05 Jan 2024 AA Accounts for a small company made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
24 May 2023 PSC05 Change of details for Rvm Systems Limited as a person with significant control on 18 May 2023
18 May 2023 AD01 Registered office address changed from Office 9, Dalton House 60, Windsor Avenue London SW19 2RR England to 21 Lodge Lane Grays Essex RM17 5RY on 18 May 2023
12 Dec 2022 AA Accounts for a small company made up to 30 April 2022
02 Aug 2022 PSC05 Change of details for Rvm Systems Limited as a person with significant control on 16 July 2022
02 Aug 2022 AD01 Registered office address changed from Winnington House 2, Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60, Windsor Avenue London SW19 2RR on 2 August 2022
16 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
22 Sep 2021 AA Accounts for a small company made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
04 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
27 May 2021 AP01 Appointment of Mr Ulf Sigvard Wennblom as a director on 14 May 2021
15 Apr 2021 AA01 Previous accounting period shortened from 30 June 2020 to 30 April 2020
08 Jul 2020 CH01 Director's details changed for Mr Niklas Engstrom on 3 July 2020
01 Jul 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2, Woodberry Grove Finchley London N12 0DR on 1 July 2020
05 Jun 2020 CH01 Director's details changed for Mr Niklas Engstrom on 4 June 2020
01 Jun 2020 TM01 Termination of appointment of Steve Stothard as a director on 29 May 2020
29 May 2020 AD01 Registered office address changed from 42 Mary Rose Close Chafford Hundred Grays Essex RM16 6LY United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 29 May 2020
29 May 2020 AP01 Appointment of Mr Niklas Engstrom as a director on 29 May 2020
28 May 2020 PSC07 Cessation of Steve Stothard as a person with significant control on 27 May 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
28 May 2020 PSC02 Notification of Rvm Systems Limited as a person with significant control on 27 May 2020
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019