R A DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Thomas Russell on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Christopher Gareth Strike on 2024-11-27

View Document

24/07/2424 July 2024 Director's details changed for Mr Thomas Russell on 2024-06-12

View Document

23/07/2423 July 2024 Director's details changed for Mr Christopher Gareth Strike on 2024-06-12

View Document

23/07/2423 July 2024 Change of details for Mr Thomas Russell as a person with significant control on 2024-06-12

View Document

23/07/2423 July 2024 Change of details for Mr Christopher Strike as a person with significant control on 2024-06-12

View Document

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

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2022-12-30

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-10 with updates

View Document

13/01/2213 January 2022 Change of details for Mr Christopher Strike as a person with significant control on 2020-12-11

View Document

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

View Document

13/01/2213 January 2022 Director's details changed for Mr Christopher Gareth Strike on 2021-12-16

View Document

13/01/2213 January 2022 Director's details changed for Mr Thomas Russell on 2021-12-16

View Document

13/01/2213 January 2022 Change of details for Mr Christopher Strike as a person with significant control on 2021-12-16

View Document

13/01/2213 January 2022 Change of details for Mr Thomas Russell as a person with significant control on 2021-12-16

View Document

13/01/2213 January 2022 Change of details for Mr Thomas Russell as a person with significant control on 2020-12-11

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for Mr Thomas Russell as a person with significant control on 2021-12-16

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

03/02/213 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 COMPANY RESTORED ON 12/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

22/05/1822 May 2018 STRUCK OFF AND DISSOLVED

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUSSELL

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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