RRDK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Change of details for Mr Richard Lipsitz as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr. Richard Lipsitz on 2022-05-11

View Document

10/05/2210 May 2022 Change of details for Mr Richard Lipsitz as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr David Melvin Lipsitz on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Ms Kerri Lipsitz on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Ms Kerri Lipsitz as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr. Richard Lipsitz on 2022-05-10

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM UNIT 6 PARK INDUSTRIAL ESTATE, FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2DR ENGLAND

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085478080001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 4 PARK INDUSTRIAL ESTATE FROGMORE ST ALBANS HERTFORDSHIRE AL2 2DR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RENE LIPSITZ

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KERRI LIPSITZ / 01/06/2013

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD LIPSITZ / 01/06/2013

View Document

19/05/1419 May 2014 ADOPT ARTICLES 06/05/2014

View Document

23/01/1423 January 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR DAVID MELVIN LIPSITZ

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS RENE LIPSITZ

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

27/08/1327 August 2013 ADOPT ARTICLES 09/08/2013

View Document

27/08/1327 August 2013 NC INC ALREADY ADJUSTED 09/08/2013

View Document

27/08/1327 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 6800020

View Document

27/08/1327 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 18

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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