R D 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
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Director's details changed for Mrs Rebecca Beardwell on 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Suite 8-01, Area C, Unit 7-8 Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY England to Suite a7 Kebble House Delta Gain Watford WD19 5BE on 2021-10-20

View Document

07/07/217 July 2021 Appointment of Mrs Rebecca Beardwell as a director on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

20/11/1920 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM OXFORD STADIUM SANDY LANE OXFORD OXFORDSHIRE OX4 6LL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074826810001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 05/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENJIE DYCHE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 05/01/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 05/01/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/03/1323 March 2013 05/01/13 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR STEPHEN ANDREW SMITH

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJIE DAVID JESSE DYCHE / 11/01/2012

View Document

12/01/1212 January 2012 05/01/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT HUNTER RODWELL / 12/01/2012

View Document

05/01/115 January 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