R D A L HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Notification of Daniel Snowden as a person with significant control on 2021-06-09 |
19/06/2519 June 2025 New | Change of details for Mr Alan Peter Scoffin as a person with significant control on 2021-06-09 |
19/06/2519 June 2025 New | Notification of Matthew Deakins as a person with significant control on 2021-06-09 |
19/06/2519 June 2025 New | Change of details for Mr Shane John Harper as a person with significant control on 2021-06-09 |
28/05/2528 May 2025 | Confirmation statement made on 2025-04-19 with updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-19 with updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Director's details changed for Mr Matthew Deakins on 2022-04-26 |
26/04/2226 April 2022 | Director's details changed for Mr Matthew Deakins on 2022-04-26 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with updates |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Memorandum and Articles of Association |
03/08/213 August 2021 | Satisfaction of charge 113191260001 in full |
13/07/2113 July 2021 | Director's details changed for Mr Daniel Snowden on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | SECOND FILING OF AP01 FOR M DEAKINS |
20/09/1920 September 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 12800 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY BATTY / 25/06/2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM |
15/08/1815 August 2018 | CURREXT FROM 30/04/2019 TO 30/06/2019 |
01/08/181 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY BATTY / 01/08/2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEAKIN / 16/07/2018 |
16/07/1816 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY BATTY / 16/07/2018 |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR MATTHEW DEAKIN |
13/07/1813 July 2018 | SECRETARY APPOINTED MISS STACEY BATTY |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR DANIEL SNOWDEN |
13/07/1813 July 2018 | 13/07/18 STATEMENT OF CAPITAL GBP 9715 |
09/07/189 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 8064 |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113191260001 |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PETER SCOFFIN |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE JOHN HARPER |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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