RD TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2023-07-31 |
| 04/10/244 October 2024 | Compulsory strike-off action has been suspended |
| 04/10/244 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 03/04/243 April 2024 | Confirmation statement made on 2024-02-18 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 01/07/211 July 2021 | Previous accounting period shortened from 2020-07-25 to 2020-07-24 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 46 STORNAWAY ROAD LANGLEY BERKSHIRE SL3 8WY UNITED KINGDOM |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 24/11/1824 November 2018 | DISS40 (DISS40(SOAD)) |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
| 06/11/186 November 2018 | FIRST GAZETTE |
| 03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN ENGLAND |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/06/1825 June 2018 | PREVSHO FROM 27/07/2017 TO 26/07/2017 |
| 09/04/189 April 2018 | PREVSHO FROM 28/07/2017 TO 27/07/2017 |
| 20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 233 - 237 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 July 2015 |
| 20/12/1620 December 2016 | FIRST GAZETTE |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR UNITED KINGDOM |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 08/07/168 July 2016 | PREVSHO FROM 29/07/2015 TO 28/07/2015 |
| 26/04/1626 April 2016 | PREVSHO FROM 30/07/2015 TO 29/07/2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA |
| 19/10/1519 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REHMI KUMARI MEHMI / 21/08/2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 July 2014 |
| 29/04/1529 April 2015 | PREVSHO FROM 31/07/2014 TO 30/07/2014 |
| 10/01/1510 January 2015 | DISS40 (DISS40(SOAD)) |
| 08/01/158 January 2015 | DIRECTOR APPOINTED MRS REHMI KUMARI MEHMI |
| 07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR REENI KUMARI MEHMI |
| 07/01/157 January 2015 | DIRECTOR APPOINTED MR SARANJIT SINGH KAINTH |
| 07/01/157 January 2015 | Annual return made up to 20 August 2014 with full list of shareholders |
| 16/12/1416 December 2014 | FIRST GAZETTE |
| 30/07/1430 July 2014 | Annual accounts for year ending 30 Jul 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN |
| 06/11/136 November 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 31/07/1331 July 2013 | DISS40 (DISS40(SOAD)) |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/07/1330 July 2013 | FIRST GAZETTE |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/01/1316 January 2013 | DISS40 (DISS40(SOAD)) |
| 15/01/1315 January 2013 | Annual return made up to 20 August 2012 with full list of shareholders |
| 18/12/1218 December 2012 | FIRST GAZETTE |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 16/05/1216 May 2012 | PREVSHO FROM 31/08/2011 TO 31/07/2011 |
| 25/02/1225 February 2012 | DISS40 (DISS40(SOAD)) |
| 22/02/1222 February 2012 | Annual return made up to 20 August 2011 with full list of shareholders |
| 27/12/1127 December 2011 | FIRST GAZETTE |
| 26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM SUITE 501 KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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