RDT OFFICE SOLUTIONS GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Paul Charles Norris as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 72 Leadenhall Market London EC3V 1LT England to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Michelle Norris on 2024-12-20

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-05-31

View Document

17/07/2417 July 2024 Registration of charge 062560420003, created on 2024-07-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

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

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-05-26 to 2022-05-31

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2020-05-26

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/06/2110 June 2021 Audit exemption subsidiary accounts made up to 2020-05-26

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021

View Document

28/05/2028 May 2020 26/05/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/05/19

View Document

27/05/2027 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/05/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHOS GROUP HOLDINGS LIMITED

View Document

20/02/2020 February 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 28/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/11/17

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/11/17

View Document

28/05/1928 May 2019 PREVEXT FROM 27/11/2018 TO 27/05/2019

View Document

26/05/1926 May 2019 Annual accounts for year ending 26 May 2019

View Accounts

24/05/1924 May 2019 27/11/17 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 CURRSHO FROM 28/11/2017 TO 27/11/2017

View Document

11/01/1911 January 2019 CURREXT FROM 28/11/2018 TO 26/05/2019

View Document

27/11/1827 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

27/08/1827 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NORRIS

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIREN SHAH

View Document

27/11/1727 November 2017 Annual accounts for year ending 27 Nov 2017

View Accounts

06/10/176 October 2017 DIRECTOR APPOINTED MR KIREN NARSHI SHAH

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MS SHARON ELIZABETH YAVUZ

View Document

30/08/1730 August 2017 CESSATION OF ELAINE RUSSELL AS A PSC

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR PAUL CHARLES NORRIS

View Document

30/08/1730 August 2017 CESSATION OF DEREK RUSSELL AS A PSC

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK RUSSELL

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROLL

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE RUSSELL

View Document

08/08/178 August 2017 CURRSHO FROM 31/12/2017 TO 30/11/2017

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062560420002

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RUSSELL / 15/02/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROLL / 15/02/2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE RUSSELL / 15/02/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 SECRETARY APPOINTED MRS ELAINE RUSSELL

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ROLL

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM STATION HOUSE 191 - 195 WINDMILL LANE CHESHUNT HERTFORDSHIRE EN8 9AW UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 COMPANY NAME CHANGED RDT PRINT SERVICES LTD CERTIFICATE ISSUED ON 15/10/13

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/134 October 2013 CHANGE OF NAME 30/09/2013

View Document

26/06/1326 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 8000.00

View Document

26/06/1326 June 2013 THAT THE AUTHORISED SHARE VCAPITAL OF THE COMPANY BE AND IT IS INCREASED BY £7,900 TO £8,000 BY THE CREATION OF AN ADDITIONAL 7,900 ORDINARY SHARES OF £1.00 21/06/2013

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RUSSELL / 20/05/2013

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH MIRAMS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1210 July 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O ASHFORD SECRETERIAL SERVICES LTD 74A HIGH STREET WANSTEAD LONDON E11 2RJ ENGLAND

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MIRAMS

View Document

12/06/1212 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: XDT HOUSE WINDMILL LANE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9AW ENGLAND

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED XDT SERVICES LTD CERTIFICATE ISSUED ON 18/10/10

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 CHANGE OF NAME 01/09/2010

View Document

02/10/102 October 2010 CHANGE OF NAME 01/09/2010

View Document

02/10/102 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 CHANGE OF NAME 01/09/2010

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM XDT HOUSE 191-195 WINDMILL LANE CHESHUNT HERTFORDSHIRE EN8 9AW

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY DAWN BROOKS

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MIRAMS / 01/05/2010

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 CHANGE OF NAME 23/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 74A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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