RDA CONSULTING ARCHITECTS (KENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/01/233 January 2023 Change of details for Mr Craig Rees Dobson as a person with significant control on 2022-11-20

View Document

03/01/233 January 2023 Change of details for Mr Michael William Head as a person with significant control on 2022-11-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

03/01/233 January 2023 Director's details changed for Mr Michael William Head on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Craig Rees Dobson on 2022-11-20

View Document

03/01/233 January 2023 Registered office address changed from 17-19 Evegate Park Barn Evegate Ashford Kent TN25 6SX United Kingdom to 17 & 18 Evegate Park Barn Evegate Ashford Kent TN25 6SX on 2023-01-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Change of details for Mr Craig Rees Dobson as a person with significant control on 2021-12-09

View Document

15/12/2115 December 2021 Registered office address changed from 17-20 Evegate Park Barn Evegate Ashford Kent TN25 6SX United Kingdom to 17-19 Evegate Park Barn Evegate Ashford Kent TN25 6SX on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Craig Rees Dobson on 2021-12-09

View Document

15/12/2115 December 2021 Director's details changed for Mr Michael William Head on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

15/12/2115 December 2021 Change of details for Mr Michael William Head as a person with significant control on 2021-12-09

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK SULLIVAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES SULLIVAN / 29/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG REES DOBSON / 29/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HEAD / 29/01/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR CRAIG REES DOBSON

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG DOBSON

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES SULIVAN / 01/01/2015

View Document

13/01/1513 January 2015 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information