RDM SOFTWARE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/12/2424 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 08/04/248 April 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-12-31 |
| 18/04/2318 April 2023 | Change of details for Mr Rajnikant Dahyabhai Mistry as a person with significant control on 2023-04-18 |
| 31/01/2331 January 2023 | Termination of appointment of Dahyabhai Lallubhai Mistry as a secretary on 2023-01-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
| 17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/05/2027 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
| 16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/12/1825 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
| 19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 08/07/178 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/01/163 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/12/1329 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/01/136 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/01/124 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/01/117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/01/1011 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT DAHYABHAI MISTRY / 01/10/2009 |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/01/082 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 29/12/0529 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 17/08/0517 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 2 PAVENHAM CLOSE LOWER EARLEY READING BERKSHIRE RG6 4DX |
| 10/09/0410 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/01/0413 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
| 22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/01/0314 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
| 17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 11/01/0211 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
| 31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 11/01/0111 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
| 01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 06/01/006 January 2000 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
| 05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 30/12/9830 December 1998 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
| 26/10/9826 October 1998 | NEW SECRETARY APPOINTED |
| 26/10/9826 October 1998 | SECRETARY RESIGNED |
| 06/01/986 January 1998 | NEW DIRECTOR APPOINTED |
| 06/01/986 January 1998 | S386 DISP APP AUDS 18/12/97 |
| 06/01/986 January 1998 | SECRETARY RESIGNED |
| 06/01/986 January 1998 | NEW SECRETARY APPOINTED |
| 06/01/986 January 1998 | DIRECTOR RESIGNED |
| 06/01/986 January 1998 | REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD |
| 18/12/9718 December 1997 | 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