R D CONSULTING AND EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/04/2423 April 2024 Change of details for Dr Rahul Murlidhar Dharmadhikari as a person with significant control on 2022-04-26

View Document

23/04/2423 April 2024 Notification of Deepali Dharmadhikari as a person with significant control on 2016-04-06

View Document

19/04/2419 April 2024 Registration of charge 076149250011, created on 2024-04-18

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Registration of charge 076149250010, created on 2022-04-29

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

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

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076149250008

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076149250006

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076149250007

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076149250006

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076149250003

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076149250005

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076149250004

View Document

11/06/1511 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 43 PRINCES MEADOW GOSFORTH NEWCASTLE UPON TYNE NE3 4RZ

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAHUL DHARMADHIKARI / 22/08/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DEEPALI DHARMADHIKARI / 22/08/2014

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076149250001

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076149250002

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076149250003

View Document

02/06/142 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/06/1316 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/06/1316 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DEEPALI DHARMADHIKARI / 06/06/2012

View Document

16/06/1316 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RAHUL DHARMADHIKARI / 06/06/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/06/1210 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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