RDFDIGITAL.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewSatisfaction of charge 3 in full

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Change of details for Mr Anthony George Antoniades as a person with significant control on 2023-07-20

View Document

04/07/234 July 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Appointment of Mr Stephen Crouch as a secretary on 2023-02-27

View Document

25/01/2325 January 2023 Termination of appointment of Anthony Hedley Burkitt Dalby as a secretary on 2023-01-25

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

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

View Accounts

18/12/2118 December 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

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE KING

View Document

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

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS CAROLINE KING

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROUCH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROUCH

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SQUAIR

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR STEPHEN RUSSELL CROUCH

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR STEPHEN RUSSELL CROUCH

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/174 April 2017 COMPANY NAME CHANGED RDF CONSULTING LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR DAVID LEAONARD FRANCIS SQUAIR

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY GREGOR SMITH

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY GREGOR SMITH

View Document

13/05/1613 May 2016 TERMINATE SEC APPOINTMENT

View Document

12/05/1612 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLYTH ARGENT / 14/04/2016

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR GREGOR JOHN SMITH

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ANTHONY GEORGE ANTONIADES

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ARGENT

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS CAROLYN JUNE ANTONIADES

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR ROGER WILLIAM BLYTH ARGENT

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SQUAIR

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR ROGER WILLIAM BLYTH ARGENT

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2 BARTHOLOMEWS BRIGHTON BN1 1HG

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BUCKLEY

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS EMMA BUCKLEY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BEEFORTH

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MR DAVID LEONARD FRANCIS SQUAIR

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 08/07/2013

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOD / 23/08/2012

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR RICHARD BEEFORTH

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY AMY FELLOWS

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY KEITH MOLINEUX

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS AMY ROSALIND FELLOWS

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR KEITH LESLIE MOLINEUX

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BEEFORTH

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOD / 05/10/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEEFORTH

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JEWELL

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PAY

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: QUEEN SQUARE HOUSE 15 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 1 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FW

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/03/00; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN11 1JB

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 COMPANY NAME CHANGED SPEED 6872 LIMITED CERTIFICATE ISSUED ON 20/05/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/03/985 March 1998 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