RCADA HOLDINGS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2023-12-29

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2023-12-29

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2023-12-29

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2023-12-29

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2023-12-29

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Alex Stuart Fraser on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Drey Hyrum Francis on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Ms Cara Jane Shandley on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr Drey Hyrum Francis as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from 2 Oriel Court 106 the Green Twickenham TW2 5AG England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr Rohan Thomas Byles as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mr Alex Stuart Fraser as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mr Rohan Thomas Byles on 2025-05-23

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

19/11/2419 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Notification of Alex Stuart Fraser as a person with significant control on 2024-04-01

View Document

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

View Accounts

16/01/2416 January 2024 Notification of Drey Hyrum Francis as a person with significant control on 2020-02-14

View Document

16/01/2416 January 2024 Withdrawal of a person with significant control statement on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

16/01/2416 January 2024 Notification of Rohan Thomas Byles as a person with significant control on 2020-02-14

View Document

28/11/2328 November 2023 Director's details changed for Miss Cara Shandley on 2023-11-01

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2023-04-02

View Document

28/06/2328 June 2023 Termination of appointment of Ashley Beaumont Olliver as a director on 2023-06-28

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

24/03/2324 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

29/12/2229 December 2022 Appointment of Miss Cara Shandley as a director on 2022-05-06

View Document

14/12/2214 December 2022 Director's details changed for Mr Drey Hyrum Francis on 2022-12-01

View Document

14/12/2214 December 2022 Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW England to 2 Oriel Court 106 the Green Twickenham TW2 5AG on 2022-12-14

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

30/12/1930 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information