RDL GRINDING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Appointment of Mr Lewis Raymond Lockwood as a director on 2024-05-03 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
06/04/216 April 2021 | CESSATION OF RAYMOND LEE LOCKWOOD AS A PSC |
06/04/216 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDL GROUP HOLDINGS LTD |
06/04/216 April 2021 | CESSATION OF AMANDA LOCKWOOD AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
06/11/176 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | 03/08/16 STATEMENT OF CAPITAL GBP 300 |
23/08/1623 August 2016 | DIRECTOR APPOINTED MRS AMANDA LOCKWOOD |
23/08/1623 August 2016 | 03/08/16 STATEMENT OF CAPITAL GBP 300 |
23/08/1623 August 2016 | 03/08/16 STATEMENT OF CAPITAL GBP 300 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
08/10/158 October 2015 | 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 |
27/05/1527 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/05/1025 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD |
29/05/0829 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/10/0712 October 2007 | SECRETARY'S PARTICULARS CHANGED |
12/10/0712 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED |
03/08/073 August 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0624 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | 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