CLYTHA GROUP RDA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Julie Alexander as a director on 2025-07-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/01/2429 January 2024 Appointment of Ms Angela Mcgregor as a director on 2024-01-18

View Document

26/07/2326 July 2023 Termination of appointment of Mary Catherine Mackinlay as a director on 2023-07-13

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Emma Louise Fifield as a secretary on 2022-08-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DENTON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FOWLES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS ALISON MARY MORGAN

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS PENELOPE JOANNE TOOZE

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MISS JANE CATHRYN DENTON

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MS ANN YVONNE CROWTHER

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LUXMOORE

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 26/02/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM CAMP HOUSE LLANGWM USK MONMOUTHSHIRE NP15 1HJ

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY SYLVIA FOWLES

View Document

05/10/155 October 2015 SECRETARY APPOINTED MRS MARIAN GETHIN HARRIS

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS JENNIFER MARY RICHARDS

View Document

12/03/1512 March 2015 26/02/15 NO MEMBER LIST

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 26/02/14 NO MEMBER LIST

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 26/02/13 NO MEMBER LIST

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 26/02/12 NO MEMBER LIST

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 26/02/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS LINDA ROSE FINLAY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE ELLETSON

View Document

15/03/1015 March 2010 26/02/10 NO MEMBER LIST

View Document

12/03/1012 March 2010 SECRETARY APPOINTED MRS SYLVIA FOWLES

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNABELLE ELLETSON

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE MACKINLAY / 26/02/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE MILL LLANBEDR CRICKHOWELL POWYS NP8 1SY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LUXMOORE / 26/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE ELLETSON / 26/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WOLVERSON / 26/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MRS SYLVIA FOWLES

View Document

09/12/099 December 2009 CURRSHO FROM 28/02/2009 TO 31/03/2008

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

26/02/0826 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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