RDD EUROPE LTD.



Company Documents

DateDescription
30/01/2430 January 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
22/01/2322 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/01/234 January 2023 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 16 Wanlip Street Leicester Leicestershire LE1 2JS on 2023-01-04

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
10/06/2010 June 2020 DIRECTOR APPOINTED MISS DEBORAH ANN WALKER

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN WALKER

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD ROBERTS / 09/10/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085108180002

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document



30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085108180001

View Document

12/01/1712 January 2017 APPROVED 02/12/2016

View Document

12/01/1712 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 3.000000

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 3

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
18/06/1418 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O WHITING & PARTNERS GEORGE COURT BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4JW UNITED KINGDOM

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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