RDP JOSEPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 12 Gershwin Road Basingstoke RG22 4HH on 2025-03-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr Richard Joseph as a person with significant control on 2023-07-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Director's details changed for Mr Richard Joseph on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from Rift House 200 Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-30

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH / 29/04/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 29 CHARTWELL CLOSE GREENFORD UB6 8LP UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOSEPH / 04/07/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/07/168 July 2016 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