RDTECH LTD
Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-02-29 |
04/11/244 November 2024 | Confirmation statement made on 2024-09-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
24/05/2324 May 2023 | Registered office address changed from 83 Guessens Road Welwyn Garden City AL8 6RE England to 30 Wadley Close Gloucester GL1 3FE on 2023-05-24 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-02-28 |
21/09/2221 September 2022 | Change of details for Mr Mahesh Kumar Telugu as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
12/05/2212 May 2022 | Notification of Radhapriya Jammalamadugu as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Appointment of Mrs Radhapriya Jammalamadugu as a director on 2022-05-11 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 14/01/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 14/01/2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 12 GOULDING HOUSE MANOR LANE FELTHAM MIDDLESEX TW13 4FD ENGLAND |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CESSATION OF HARIKA ATMAKURI AS A PSC |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 277 HIGH STREET FELTHAM MIDDLESEX TW13 4GT |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 15/02/2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 30/01/2015 |
26/02/1526 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
26/02/1526 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 30/01/2015 |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 565 LEY STREET ILFORD ESSEX IG2 7RD ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 13/05/2011 |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 120 BOLEYN ROAD UPTON PARK LONDON E79QG ENGLAND |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH KUMAR TELUGU / 13/05/2011 |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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