R & D NETWORK DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Confirmation statement made on 2024-04-27 with updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-04-30 |
23/11/2323 November 2023 | Notification of Daniel John Peter Knott as a person with significant control on 2023-08-14 |
23/11/2323 November 2023 | Cessation of Stuart Duggan as a person with significant control on 2023-08-14 |
23/11/2323 November 2023 | Termination of appointment of Stuart Duggan as a director on 2023-08-14 |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-27 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/11/189 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/07/161 July 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/06/1416 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, LOCK 50 BUSINESS CENTRE, OLDHAM ROAD, ROCHDALE, LANCASHIRE, OL16 5RD, UNITED KINGDOM |
05/10/125 October 2012 | DIRECTOR APPOINTED MR DANIEL JOHN PETER KNOTT |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, UNIQUE ENTERPRISE CENTRE BELFIELD ROAD, ROCHDALE, LANCS, OL16 2UP |
11/06/1211 June 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DUGGAN / 27/04/2010 |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE REYNOLDS |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER REYNOLDS |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, 56 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AS |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | 27/04/10 NO CHANGES |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/06/074 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
27/04/0627 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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