RDP TECHNICAL LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Josephine Schneider as a director on 2023-01-04

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2021-10-27

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE SCHNEIDER / 24/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE SCHNEIDER / 24/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 24/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 24/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 24/02/2021

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR EN6 1AG

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHONE SCHNEIDER / 04/01/2021

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MISS JOSEPHONE SCHNEIDER

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 15/04/2019

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 15/04/2019

View Document

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

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DE PEZA / 18/02/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 12 WALNUT CLOSE HAYES MIDDLESEX UB3 1JH UNITED KINGDOM

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information