R S N DESIGN & MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 05/06/255 June 2025 | Application to strike the company off the register |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 27/08/2427 August 2024 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Little Hill Cottage 4 Church Avenue Kings Sutton Banbury OX17 3RJ on 2024-08-27 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/11/231 November 2023 | Secretary's details changed for Mrs Jacqueline York on 2023-11-01 |
| 01/11/231 November 2023 | Change of details for Mr Robin Allen York as a person with significant control on 2023-11-01 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/06/1611 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/06/1515 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/05/1330 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 12/04/1312 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMS |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/05/1224 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/08/114 August 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/08/1025 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/1026 January 2010 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER THOMS / 10/01/2010 |
| 02/09/092 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BRADLEY / 01/09/2009 |
| 02/09/092 September 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 03/09/083 September 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR |
| 19/03/0819 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 11/06/0711 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
| 07/08/067 August 2006 | DIRECTOR RESIGNED |
| 07/08/067 August 2006 | NEW SECRETARY APPOINTED |
| 07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
| 07/08/067 August 2006 | SECRETARY RESIGNED |
| 23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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