RDC HAMMERSMITH LIMITED

Company Documents

DateDescription
30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD
LONDON
N14 6HF

View Document

23/12/1723 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PREVSHO FROM 25/01/2017 TO 24/01/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 PREVSHO FROM 26/01/2016 TO 25/01/2016

View Document

26/10/1626 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

20/04/1620 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

09/04/159 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 28 January 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 29 January 2013

View Document

06/05/146 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

26/01/1426 January 2014 PREVSHO FROM 30/01/2013 TO 29/01/2013

View Document

31/10/1331 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

31/03/1331 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/01/1329 January 2013 Annual accounts for year ending 29 Jan 2013

View Accounts

29/11/1229 November 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

24/04/1224 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY JABEEN LALJI

View Document

25/03/1225 March 2012 DIRECTOR APPOINTED MRS JABEEN LALJI

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR NABEEL LALJI

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEBEEL LALJI / 03/03/2010

View Document

17/03/1017 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1016 March 2010 SECRETARY APPOINTED MRS JABEEN LALJI

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR NEBEEL LALJI

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information