RDPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-03-22

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-23 to 2024-03-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-03-24

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

11/06/2111 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 COMPANY NAME CHANGED MONGOOSE & TURTLE DESIGN LTD CERTIFICATE ISSUED ON 09/06/21

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

11/03/2111 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA HEYWOOD / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID PARKER HEYWOOD / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HEYWOOD / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID PARKER HEYWOOD / 07/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID PARKER HEYWOOD / 17/12/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA HEYWOOD / 17/12/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID PARKER HEYWOOD / 17/12/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA HEYWOOD / 17/12/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O EVANS & EVANS LTD 24A ST RADIGUNDS ROAD DOVER KENT CT17 0JY ENGLAND

View Document

12/03/1912 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information