RCADA HOLDINGS LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Statement of capital following an allotment of shares on 2023-12-29 |
14/08/2514 August 2025 New | Statement of capital following an allotment of shares on 2023-12-29 |
14/08/2514 August 2025 New | Statement of capital following an allotment of shares on 2023-12-29 |
14/08/2514 August 2025 New | Statement of capital following an allotment of shares on 2023-12-29 |
03/06/253 June 2025 | Second filing of Confirmation Statement dated 2023-12-29 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
23/05/2523 May 2025 | Director's details changed for Mr Alex Stuart Fraser on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Mr Drey Hyrum Francis on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Ms Cara Jane Shandley on 2025-05-23 |
23/05/2523 May 2025 | Change of details for Mr Drey Hyrum Francis as a person with significant control on 2025-05-23 |
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 |
23/05/2523 May 2025 | Change of details for Mr Rohan Thomas Byles as a person with significant control on 2025-05-23 |
23/05/2523 May 2025 | Change of details for Mr Alex Stuart Fraser as a person with significant control on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Mr Rohan Thomas Byles on 2025-05-23 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-29 with updates |
19/11/2419 November 2024 | Group of companies' accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Notification of Alex Stuart Fraser as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Notification of Drey Hyrum Francis as a person with significant control on 2020-02-14 |
16/01/2416 January 2024 | Withdrawal of a person with significant control statement on 2024-01-16 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-29 with updates |
16/01/2416 January 2024 | Notification of Rohan Thomas Byles as a person with significant control on 2020-02-14 |
28/11/2328 November 2023 | Director's details changed for Miss Cara Shandley on 2023-11-01 |
21/09/2321 September 2023 | Group of companies' accounts made up to 2023-04-02 |
28/06/2328 June 2023 | Termination of appointment of Ashley Beaumont Olliver as a director on 2023-06-28 |
02/04/232 April 2023 | Annual accounts for year ending 02 Apr 2023 |
24/03/2324 March 2023 | Group of companies' accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
29/12/2229 December 2022 | Appointment of Miss Cara Shandley as a director on 2022-05-06 |
14/12/2214 December 2022 | Director's details changed for Mr Drey Hyrum Francis on 2022-12-01 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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