R A DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Previous accounting period extended from 2024-12-30 to 2024-12-31 |
30/12/2430 December 2024 | Micro company accounts made up to 2023-12-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-10 with updates |
27/11/2427 November 2024 | Director's details changed for Mr Thomas Russell on 2024-11-27 |
27/11/2427 November 2024 | Director's details changed for Mr Christopher Gareth Strike on 2024-11-27 |
24/07/2424 July 2024 | Director's details changed for Mr Thomas Russell on 2024-06-12 |
23/07/2423 July 2024 | Director's details changed for Mr Christopher Gareth Strike on 2024-06-12 |
23/07/2423 July 2024 | Change of details for Mr Thomas Russell as a person with significant control on 2024-06-12 |
23/07/2423 July 2024 | Change of details for Mr Christopher Strike as a person with significant control on 2024-06-12 |
23/07/2423 July 2024 | Registered office address changed from Latitude Peverell Terrace Porthleven Helston Cornwall TR13 9DZ England to Regent House Fore Street Porthleven Helston TR13 9HL on 2024-07-23 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-10 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
05/12/235 December 2023 | Micro company accounts made up to 2022-12-30 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-12-30 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2230 December 2022 | Current accounting period shortened from 2021-12-31 to 2021-12-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-10 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2021-12-10 with updates |
13/01/2213 January 2022 | Change of details for Mr Christopher Strike as a person with significant control on 2020-12-11 |
13/01/2213 January 2022 | Registered office address changed from The Guildhall Street-an-Pol St. Ives Cornwall TR26 2DS to Latitude Peverell Terrace Porthleven Helston Cornwall TR13 9DZ on 2022-01-13 |
13/01/2213 January 2022 | Director's details changed for Mr Christopher Gareth Strike on 2021-12-16 |
13/01/2213 January 2022 | Director's details changed for Mr Thomas Russell on 2021-12-16 |
13/01/2213 January 2022 | Change of details for Mr Christopher Strike as a person with significant control on 2021-12-16 |
13/01/2213 January 2022 | Change of details for Mr Thomas Russell as a person with significant control on 2021-12-16 |
13/01/2213 January 2022 | Change of details for Mr Thomas Russell as a person with significant control on 2020-12-11 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
16/12/2116 December 2021 | Change of details for Mr Thomas Russell as a person with significant control on 2021-12-16 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
03/02/213 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/10/1813 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | COMPANY RESTORED ON 12/06/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
22/05/1822 May 2018 | STRUCK OFF AND DISSOLVED |
06/03/186 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUSSELL |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/12/1523 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1210 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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