RD REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Notice of extension of period of Administration |
07/01/257 January 2025 | Administrator's progress report |
29/07/2429 July 2024 | Notice of deemed approval of proposals |
26/07/2426 July 2024 | Statement of affairs with form AM02SOA |
16/07/2416 July 2024 | Statement of administrator's proposal |
16/07/2416 July 2024 | Statement of administrator's proposal |
24/06/2424 June 2024 | Certificate of change of name |
24/06/2424 June 2024 | Change of name notice |
16/06/2416 June 2024 | Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to 31st Floor 40 Bank Street London E14 5NR on 2024-06-16 |
16/06/2416 June 2024 | Appointment of an administrator |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with updates |
12/09/2312 September 2023 | Director's details changed for Mr Oshobugie Aidogie Idogho on 2023-09-12 |
07/09/237 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07 |
07/09/237 September 2023 | Change of details for Radically Digital Holdings Limited as a person with significant control on 2023-09-07 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with updates |
03/03/233 March 2023 | Notification of Radically Digital Holdings Limited as a person with significant control on 2023-02-27 |
03/03/233 March 2023 | Termination of appointment of Oliver Merrick Smit as a director on 2023-02-27 |
03/03/233 March 2023 | Cessation of Oliver Merrick Smit as a person with significant control on 2023-02-27 |
03/03/233 March 2023 | Cessation of Oshobugie Aidogie Idogho as a person with significant control on 2023-02-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Statement of capital following an allotment of shares on 2022-09-13 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
18/01/2218 January 2022 | Registered office address changed from 7 Galena Road London W6 0LT England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2022-01-18 |
18/01/2218 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-12-02 |
09/08/219 August 2021 | Director's details changed for Mr Oshobugie Aidogie Idogho on 2021-08-09 |
09/08/219 August 2021 | Registered office address changed from 13B the Vale London W3 7SH England to 7 Galena Road London W6 0LT on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Mr Oliver Merrick Smit on 2021-08-09 |
09/08/219 August 2021 | Change of details for Oliver Merrick Smit as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Change of details for Oshobugie Aidogie Idogho as a person with significant control on 2021-08-09 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with updates |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MERRICK SMIT / 13/10/2020 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / OLIVER MERRICK SMIT / 13/10/2020 |
09/10/209 October 2020 | ARTICLES OF ASSOCIATION |
09/10/209 October 2020 | ADOPT ARTICLES 04/08/2020 |
03/09/203 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/08/2016 August 2020 | COMPANY DOCUMENTS/SHARE PLAN/OPTIONS PLAN 29/07/2020 |
29/07/2029 July 2020 | NEW CLASS OF SHARE CREATED 06/07/2020 |
29/07/2029 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/07/2021 July 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / OSHOBUGIE AIDOGIE IDOGHO / 14/07/2020 |
13/07/2013 July 2020 | 13/07/20 STATEMENT OF CAPITAL GBP 2.000004 |
10/07/2010 July 2020 | 10/07/20 STATEMENT OF CAPITAL GBP 2.000002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
19/06/2019 June 2020 | SUB-DIVIDED 08/06/2020 |
17/06/2017 June 2020 | SUB-DIVISION 08/06/20 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER MERRICK SMIT / 08/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR OSHOBUGIE AIDOGIE IDOGHO / 08/06/2020 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSHOBUGIE AIDOGIE IDOGHO / 02/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSHOBUGIE AIDOGIE IDOGHO / 02/09/2019 |
25/06/1925 June 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