RSDB LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAnnual accounts for year ending 29 Aug 2025

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/01/243 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 31 DEHAVILLAND STUDIOS 20 THEYDON ROAD LONDON E5 9NY ENGLAND

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMPBELL

View Document

01/09/171 September 2017 CESSATION OF RODNEY HOWARD SELF AS A PSC

View Document

01/09/171 September 2017 CESSATION OF RODNEY HOWARD SELF AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM VISION HOUSE 3 DEE ROAD RICHMOND TW9 2JN ENGLAND

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW PHIILP COWTON

View Document

17/01/1717 January 2017 15/11/16 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY SELF

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM WOODSIDE GREEN FARM WOODSIDE GREEN GREAT HALLINGBURY BISHOP'S STORTFORD HERTFORDSHIRE CM22 7UP ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 41 GLENARM ROAD LONDON E5 0LY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HOWARD SELF / 01/01/2014

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY ALFRED NICHOLLS

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 14 LARK HILL, MOULTON NEWMARKET SUFFOLK CB8 9RT

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/01/1420 January 2014 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/01/1420 January 2014 16/08/12 NO CHANGES

View Document

20/01/1420 January 2014 Annual return made up to 16 August 2011 with full list of shareholders

View Document

20/01/1420 January 2014 COMPANY RESTORED ON 20/01/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 16/08/10 NO CHANGES

View Document

22/09/1022 September 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 16/08/09; NO CHANGE OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY SELF / 16/08/2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information