RDB SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-09 with no updates |
13/06/2513 June 2025 New | Registered office address changed from 20 Ffordd Qwynno Ffordd Gwynno Llantwit Fardre Pontypridd CF38 2TR Wales to 20 Ffordd Gwynno Llantwit Fardre Pontypridd CF38 2TR on 2025-06-13 |
23/12/2423 December 2024 | Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ England to 20 Ffordd Qwynno Ffordd Gwynno Llantwit Fardre Pontypridd CF38 2TR on 2024-12-23 |
12/10/2412 October 2024 | Total exemption full accounts made up to 2024-05-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-09 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
03/02/233 February 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 2023-02-03 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O BROOKSCITY LTD 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON CITY OF LONDON EC3M 4BE UNITED KINGDOM |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS / 22/11/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS / 22/11/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 11 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BROOKSCITY 6TH FLOOR NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON EC3M 4BE |
09/05/089 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY RDB SALES LIMITED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH ST LONDON EC3M 4BE |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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