R D RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
16/01/2516 January 2025 | Change of details for Mr Paul Jude Sinclair Robert Williamson as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Change of details for Mrs Georgina Carol Williamson as a person with significant control on 2025-01-16 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Secretary's details changed for Mrs Georgina Carol Williamson on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mr Paul Jude Sinclair Robert Williamson on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mrs Georgina Carol Williamson on 2024-01-22 |
22/01/2422 January 2024 | Registered office address changed from Research House Norwich Road Eastgate Norwich Norfolk NR10 4HA United Kingdom to Oak Lodge Business Centre 129 School Lane Little Melton Norwich Norfolk NR9 3LB on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Mrs Georgina Carol Williamson as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Mr Paul Jude Sinclair Robert Williamson as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
19/01/2419 January 2024 | Director's details changed for Mrs Georgina Carol Williamson on 2024-01-19 |
19/01/2419 January 2024 | Secretary's details changed for Mrs Georgina Carol Williamson on 2024-01-19 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM PO BOX NR8 6AN 146 DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JUDE SINCLAIR ROBERT WILLIAMSON |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS GEORGINA CAROL WILLIAMSON / 21/01/2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR PAUL JUDE SINCLAIR ROBERT WILLIAMSON |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/03/1622 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM RESEARCH HOUSE, NORWICH ROAD EASTGATE NORWICH NORFOLK NR10 4HA |
20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE LAURELS NORWICH ROAD EASTGATE NORFOLK NR10 4EY |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
02/03/072 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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