RDJK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-24 with updates |
05/06/255 June 2025 | Registration of charge 069721720002, created on 2025-06-02 |
03/06/253 June 2025 | Satisfaction of charge 069721720001 in full |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to 46 Hatch Pond Road Nuffield Poole Dorset BH17 0JZ on 2023-10-20 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-24 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Appointment of Miss Polly Susannah Kirk as a director on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Miss Maisie Anne Kirk as a director on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Mrs Kim Tina Kirk as a director on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Miss Polly Susannah Kirk as a secretary on 2022-05-12 |
12/05/2212 May 2022 | Termination of appointment of Kim Tina Kirk as a secretary on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Miss Maisie Anne Kirk as a secretary on 2022-05-12 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-24 with updates |
04/08/214 August 2021 | Change of details for Mrs Kim Tina Kirk as a person with significant control on 2021-01-23 |
04/08/214 August 2021 | Change of details for Mr Robert Douglas John Kirk as a person with significant control on 2021-01-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS JOHN KIRK / 23/01/2021 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069721720001 |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/12/1722 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/08/1316 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/08/1215 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/09/1115 September 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/08/1012 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIM TINA KIRK / 24/07/2010 |
12/08/1012 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS JOHN KIRK / 24/07/2010 |
20/08/0920 August 2009 | SECRETARY APPOINTED KIM TINA KIRK |
20/08/0920 August 2009 | DIRECTOR APPOINTED ROBERT DOUGLAS JOHN KIRK |
18/08/0918 August 2009 | CURRSHO FROM 31/07/2010 TO 31/05/2010 |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
24/07/0924 July 2009 | 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