RDP HEALTH LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/02/2520 February 2025 Register inspection address has been changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom to 37 Riverside House River Lawn Road Tonbridge TN9 1EP

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Termination of appointment of Marlon Alfred Foakes as a director on 2023-07-13

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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 Mr Jeff Brannan 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 Termination of appointment of Shyam Ashok Sonpal as a director on 2022-01-20

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

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 62 VICTORIA ROAD VICTORIA INDUSTRIAL ESTATE BURGESS HILL WEST SUSSEX RH15 9LR

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

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 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCKENZIE / 31/07/2014

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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