THE RESULTS DRIVEN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
21/02/2321 February 2023 | Satisfaction of charge 053742550007 in full |
21/02/2321 February 2023 | Satisfaction of charge 053742550004 in full |
21/02/2321 February 2023 | Satisfaction of charge 053742550006 in full |
21/02/2321 February 2023 | Satisfaction of charge 053742550005 in full |
06/12/226 December 2022 | Statement of capital following an allotment of shares on 2022-05-01 |
06/12/226 December 2022 | Change of details for Mr Christopher Paul Goodwin as a person with significant control on 2022-06-02 |
06/12/226 December 2022 | Notification of Elizabeth Goodwin as a person with significant control on 2022-06-02 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 49 ESKIN STREET KESWICK CUMBRIA CA12 4DG |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
16/10/1816 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/10/1730 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
12/09/1312 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/09/1312 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/09/1312 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053742550005 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053742550004 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053742550007 |
24/08/1324 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053742550006 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOODWIN |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH GOODWIN |
25/07/1325 July 2013 | DIRECTOR APPOINTED MRS ELIZABETH GOODWIN |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/03/1318 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/07/1119 July 2011 | PREVEXT FROM 31/03/2011 TO 30/04/2011 |
28/02/1128 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | DIRECTOR APPOINTED MRS ELIZABETH GOODWIN |
24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GOODWIN / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM ROSEGARTH CUMBERHILLS ROAD DUFFIELD DERBYSHIRE DE56 4HA |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/07/099 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/0924 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: ROSEGARTH CUMBERHILLS ROAD DUFFIELD DERBYSHIRE NG17 7GP |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
12/06/0612 June 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | SECRETARY RESIGNED |
02/03/052 March 2005 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUS PK SHEARWAY RD, FOLKESTONE KENT CT19 4RH |
02/03/052 March 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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