RD CONSULTANCY LTD

Company Documents

DateDescription
22/04/2022 April 2020 SAIL ADDRESS CHANGED FROM: 3 HORIZON COURT CLIFTON MOOR YORK YO30 4US UNITED KINGDOM

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/18

View Document

26/09/1826 September 2018 PREVSHO FROM 05/04/2019 TO 27/08/2018

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: 3 HORIZON COURT AUDAX CLOSE,CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4US ENGLAND

View Document

23/09/1523 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DIXON / 29/08/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DIXON / 29/08/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LESLEY WRIGHT / 29/08/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM SHIRBUTTS HARROGATE ROAD HESSAY YORK NORTH YORKSHIRE YO26 8JX

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS CAROLINE LESLEY WRIGHT

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/08/1329 August 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/08/1129 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 CURREXT FROM 31/03/2011 TO 05/04/2011

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 29/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY DIXON / 29/08/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 COMPANY NAME CHANGED RICHARD DIXON CARS LTD. CERTIFICATE ISSUED ON 07/05/08

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: SHIRBUTTS HARROGATE ROAD HESSAY YORK YO26 8JX

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 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