RDP GROUP (UK) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Notification of Sarah Phillips as a person with significant control on 2025-04-02

View Document

07/05/257 May 2025 Withdrawal of a person with significant control statement on 2025-05-07

View Document

07/05/257 May 2025 Notification of Ryan Thomas Flynn as a person with significant control on 2025-04-02

View Document

29/04/2529 April 2025 Withdrawal of a person with significant control statement on 2025-04-29

View Document

15/01/2515 January 2025 Appointment of Mr Marlon Alfred Foakes as a director on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

28/07/2328 July 2023 Satisfaction of charge 1 in full

View Document

17/07/2317 July 2023 Termination of appointment of Marlon Alfred Foakes as a director on 2023-07-13

View Document

05/07/235 July 2023 Satisfaction of charge 4 in full

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Shyam Ashok Sonpal as a director on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Shyam Ashok Sonpal as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Marlon Alfred Foakes as a director on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Miss Sarah Phillips as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mr Jeff Brannan as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

23/07/2123 July 2021 Cancellation of shares. Statement of capital on 2021-07-13

View Document

22/07/2122 July 2021 Termination of appointment of Yvonne Mckenzie as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of Duncan Mckenzie as a director on 2021-07-14

View Document

22/07/2122 July 2021 Cessation of Duncan Mckenzie as a person with significant control on 2021-07-13

View Document

22/07/2122 July 2021 Notification of Shyam Ashok Sonpal as a person with significant control on 2021-07-13

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR SHYAM ASHOK SONPAL

View Document

28/11/1828 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 30/12/2018 TO 31/10/2018

View Document

28/11/1828 November 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MRS YVONNE MCKENZIE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEACH

View Document

27/03/1827 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 165

View Document

27/03/1827 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 200

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR KARL BAILEY

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 SAIL ADDRESS CREATED

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNITS 1 & 2 17 ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN UNITED KINGDOM

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 62 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GORDON BEACH / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BAILEY / 06/05/2016

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEFF BRANNAN

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCKENZIE / 31/07/2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN MCKENZIE / 31/07/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCKENZIE / 31/07/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED RDP HEALTH LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JEFF BRANNAN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR KARL BAILEY

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ADRIAN GORDON BEACH

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JEFF BRANNAN

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ADRIAN GORDON BEACH

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCKENZIE

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MCKENZIE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCKENZIE / 01/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY APPOINTED MR DUNCAN MCKENZIE

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED RUGGED DISPLAY PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

11/11/0811 November 2008 CAPITALS NOT ROLLED UP

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 1 ALPINE WORKS OAK ROAD CRAWLEY WEST SUSSEX RH11 8AZ

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 195 CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4ET

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 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