CS01 |
Confirmation statement with updates March 24, 2024
filed on: 30th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 24, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 5, 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ. Change occurred on January 5, 2023. Company's previous address: 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London London N4 1TJ England.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 24, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 25, 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2020 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London London N4 1TJ. Change occurred on March 28, 2019. Company's previous address: 44 Green Walk London NW4 2AJ England.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 23, 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2019 new director was appointed.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 15, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 15, 2019
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 24, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rdr consultants LIMITEDcertificate issued on 05/12/16
filed on: 5th, December 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44 Green Walk London NW4 2AJ. Change occurred on November 9, 2016. Company's previous address: 35 Firs Avenue London N11 3NE England.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Firs Avenue London N11 3NE. Change occurred on April 20, 2015. Company's previous address: 146 High St Kent ME8 8AR United Kingdom.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On March 24, 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
TM01 |
Director's appointment was terminated on March 24, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|