RADIO CONTROL DISTRIBUTION COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

05/07/195 July 2019 CESSATION OF MARKETA DEARDEN AS A PSC

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON DEARDEN

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG HILL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARKETA DEARDEN

View Document

17/07/1817 July 2018 CESSATION OF JASON DEARDEN AS A PSC

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR GREG HILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CESSATION OF MARKETA DEARDEN AS A PSC

View Document

08/11/178 November 2017 CESSATION OF JASON DEARDEN AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DEARDEN

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKETA DEARDEN

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKETA DEARDEN

View Document

14/09/1714 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DEARDEN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON DEARDEN / 09/06/2017

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS MARKETA DEARDEN

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFS DE14 2WE

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 ADOPT MEM AND ARTS 06/05/2009

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED MIRAGE IMPORT LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY CARL DEARDEN

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

15/09/0715 September 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WE

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 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