RKD CONSULTANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-15 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

16/11/2316 November 2023 Change of accounting reference date

View Document

26/10/2326 October 2023 Change of details for John F Hunt Group Ltd as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Mark Blackmore on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Paul Bland on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Ian David Saville on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr John Alan Hall on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Mr Adam Lee Pellew on 2023-10-26

View Document

26/10/2326 October 2023 Secretary's details changed for Ian David Saville on 2023-10-26

View Document

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-01-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

13/06/2313 June 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

02/03/232 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

16/02/2316 February 2023 Appointment of Ian David Saville as a secretary on 2023-01-30

View Document

16/02/2316 February 2023 Appointment of Mr Paul Bland as a director on 2023-01-30

View Document

16/02/2316 February 2023 Appointment of Mr John Alan Hall as a director on 2023-01-30

View Document

16/02/2316 February 2023 Appointment of Mr Ian David Saville as a director on 2023-01-30

View Document

15/02/2315 February 2023 Registered office address changed from The Granary, 80 Abbey Road Barking IG11 7BT. England to Europa Park London Road Grays Essex RM20 4DB on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Mark Blackmore as a person with significant control on 2023-01-30

View Document

15/02/2315 February 2023 Notification of John F Hunt Group Ltd as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 CESSATION OF THAMOTHARAMPILLAI BALAKUMAR AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLACKMORE

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR THAMOTHARAMPILLAI BALAKUMAR

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JEEVANIDHI BALAKUMAR

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/2016 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 70.00

View Document

19/05/2019 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/2015 May 2020 14/05/20 STATEMENT OF CAPITAL GBP 100

View Document

09/04/209 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 75.00

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOMASUNDARAM RAVEENDRAN

View Document

07/04/207 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PELLEW / 20/05/2018

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLACKMORE / 20/05/2018

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 31/01/17 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLACKMORE / 01/03/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / THAMOTHARAMPILLAI BALAKUMAR / 01/03/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 13 MERRIVALE AVENUE REDBRIDGE ILFORD ESSEX IG4 5PQ

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOMASUNDARAM RAVEENDRAN / 01/03/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE PELLEW / 01/03/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / THAMOTHARAMPILLAI BALAKUMAR / 01/03/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/07/1620 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR MARK BLACKMORE

View Document

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

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM LEE PELLEW / 15/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEEVANIDHI BALAKUMAR / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOMASUNDARAM RAVEENDRAN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THAMOTHARAMPILLAI BALAKUMAR / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM SUITE 416 WIGHAM HOU WAKERING ROAD BARKING ESSEX IG11 8QN

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DR ADAM LEE PELLEW

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 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