RDP NEWMANS LLP

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Vinaykumar Kotecha as a member on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Atul Maneklal Thanawala as a member on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Member's details changed for Mrs Ankita Shah on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

30/11/2330 November 2023 Member's details changed for Mr Atul Maneklal Thanawala on 2023-05-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Member's details changed for Mr Atul Maneklal Thanawala on 2023-05-12

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Member's details changed for Mr Paresh Radia on 2022-05-02

View Document

01/12/221 December 2022 Appointment of Mrs Ankita Shah as a member on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Appointment of Mr Atul Maneklal Thanawala as a member on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, LLP MEMBER SARIKA JOBANPUTRA

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

15/09/2015 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR BALDEV SINGH DAHELEY / 01/06/2020

View Document

28/07/2028 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / AMITABH RIKI GANGOLA / 01/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 LLP MEMBER APPOINTED MRS SARIKA JOBANPUTRA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 LLP MEMBER APPOINTED MR BALDEV SINGH DAHELEY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL STAFFORD

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HUMPAGE

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCOTT

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL SCOTT

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL SCOTT

View Document

31/03/1631 March 2016 ANNUAL RETURN MADE UP TO 18/03/16

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, LLP MEMBER ROGER NYMAN

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 18/03/15

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HUMPAGE / 18/03/2015

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LYNDON RUSSELL PEREZ / 18/03/2015

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AMITABH RIKI GANGOLA / 18/03/2015

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW STAFFORD / 18/03/2015

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MAHESH SACHDEV / 18/03/2015

View Document

27/03/1527 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FINN / 18/03/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/04/1428 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HUMPAGE / 01/09/2010

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW STAFFORD / 01/09/2010

View Document

10/04/1410 April 2014 LLP MEMBER APPOINTED MR MICHAEL HOWARD SCOTT

View Document

03/04/143 April 2014 LLP MEMBER APPOINTED MR NEIL SIMON SCOTT

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 18/03/14

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/04/138 April 2013 ANNUAL RETURN MADE UP TO 18/03/13

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/03/1219 March 2012 ANNUAL RETURN MADE UP TO 18/03/12

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

12/08/1112 August 2011 SECOND FILING WITH MUD 18/03/11 FOR FORM LLAR01

View Document

10/05/1110 May 2011 LLP MEMBER APPOINTED CHRISTOPHER JAMES HUMPAGE

View Document

10/05/1110 May 2011 LLP MEMBER APPOINTED PAUL ANDREW STAFFORD

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED LYNDON RUSSELL PEREZ

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED AMITABH RIKI GANGOLA

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED MAHESH SACHDEV

View Document

27/04/1127 April 2011 LLP MEMBER APPOINTED MR DAVID MICHAEL FINN

View Document

29/03/1129 March 2011 ANNUAL RETURN MADE UP TO 18/03/11

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED SUPERMEN ACCOUNTANTS LLP CERTIFICATE ISSUED ON 20/05/10

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED MR ROGER NYMAN

View Document

23/03/1023 March 2010 LLP MEMBER APPOINTED PARESH RADIA

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBURY DIRECTORS LIMITED

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

18/03/1018 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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