RESOURCE DATA MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Anders Bjorn Johannes Mattson as a director on 2025-01-23

View Document

09/12/249 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

06/12/236 December 2023 Termination of appointment of Andrew John Chandler as a director on 2023-12-05

View Document

06/12/236 December 2023 Appointment of Mr Gerard Evans as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Alan John Grant Mcbride as a director on 2023-12-04

View Document

05/12/235 December 2023 Termination of appointment of Enrico Mirandola as a director on 2023-12-04

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Steven Earl Walter Gilsdorf as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Mr Bengt Birger Lejdstrom as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Mr Anders Bjorn Johannes Mattson as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Ms Amanda Ingrid Maria Berninger as a director on 2022-05-13

View Document

27/04/2227 April 2022 Second filing of the annual return made up to 2014-06-15

View Document

27/04/2227 April 2022 Second filing of the annual return made up to 2015-06-15

View Document

27/04/2227 April 2022 Second filing of the annual return made up to 2016-06-15

View Document

27/04/2227 April 2022 Second filing of Confirmation Statement dated 2017-06-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 15/06/17 Statement of Capital gbp 400727

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN CHANDLER / 01/02/2017

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual return made up to 2016-06-15 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 2015-06-15 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 2014-06-15 with full list of shareholders

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 310727.00

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 DIVIDEND APPROVED 24/03/2014

View Document

10/04/1410 April 2014 DIVIDEND APPROVED 02/04/2014

View Document

10/04/1410 April 2014 ADOPT ARTICLES 24/03/2014

View Document

01/04/141 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/141 April 2014 ADOPT ARTICLES 24/03/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR ENRICO MIRANDOLA

View Document

16/01/1416 January 2014 SECOND FILING FOR FORM SH01

View Document

14/01/1414 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 400727

View Document

09/01/149 January 2014 PURCHASE SHARES: 75 ORD @ £0.01 (SC239667) 20/12/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/124 October 2012 DIRECTOR APPOINTED ALAN JOHN GRANT MCBRIDE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICOLL

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 06/04/12 STATEMENT OF CAPITAL GBP 291661

View Document

22/06/1222 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 291661

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FULFILMENT DIRECTOR STEVEN NICOLL / 01/01/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED FULFILMENT DIRECTOR STEVEN NICOLL

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FULFILMENT DIRECTOR STEVEN NICOLL / 01/01/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN NICOLL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NICOLL / 15/06/2010

View Document

19/02/1019 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 291661

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/08/088 August 2008 SHARES FROM THE COMPANY ALLOTED 23/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 PARTIC OF MORT/CHARGE *****

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/10/0625 October 2006 £ IC 500000/271891 01/10/06 £ SR 228109@1=228109

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 NEW SECRETARY APPOINTED

View Document

30/04/0530 April 2005 SECRETARY RESIGNED

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/036 September 2003 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NC INC ALREADY ADJUSTED 15/12/02

View Document

09/03/039 March 2003 NC INC ALREADY ADJUSTED 15/12/02

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 £ NC 100000/500000 28/12/02

View Document

27/01/0327 January 2003 NC INC ALREADY ADJUSTED 28/12/02

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTIC OF MORT/CHARGE *****

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 £ NC 100/100000 25/06/01

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

08/09/008 September 2000 COMPANY NAME CHANGED RETAIL DATA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

07/07/007 July 2000 COMPANY NAME CHANGED LOTHIAN FIFTY (664) LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

15/06/0015 June 2000 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