RDP CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Registered office address changed from St Julian's Suite 12 Underriver Sevenoaks Kent TN15 0RX England to Suite 12 st Julians Underriver Sevenoaks Kent Suite 8 st Julians Underriver Sevenoaks Kent TN15 0RX on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-09 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ST JULIAN'S SUITE 12 UNDERRIVER SEVENOAKS KENT TN15 0RX ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM WHITE OAK SQUARE 5 LONDON ROAD SWANLEY KENT BR8 7AG

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ST JULIAN'S SUITE 12 UNDERRIVER SEVENOAKS KENT TN15 0RX ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SUITE 12 ST JULIANS UNDERRIVER SEVENOAKS KENT TN15 0RX ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ST JULIAN'S SUITE 12 UNDERRIVER SEVENOAKS KENT TN15 0RX ENGLAND

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SUITE 12 ST JULIAN'S UNDERRIVER SEVENOAKS KENT TN15 0RX ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY EDWARD BAILEY

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS RODNEY MINNS

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BAILEY / 30/06/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS RODNEY MINNS / 30/06/2016

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 2

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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