RDA COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES DENNIS / 11/01/2014

View Document

18/03/1418 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 1 ST FLOOR 407-409 OXFORD STREET LONDON W1R 1FG

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 COMPANY NAME CHANGED RICHARD DENNIS ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 09/04/99

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9524 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: MULTICOM HOUSE 2 SPRING VILLA PARK SPRING VILLA ROAD EDGEWARE MIDDLESEX HA8 7EH

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 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