R D RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Document

16/01/2516 January 2025 Change of details for Mrs Georgina Carol Williamson as a person with significant control on 2025-01-16

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Secretary's details changed for Mrs Georgina Carol Williamson on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Paul Jude Sinclair Robert Williamson on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Georgina Carol Williamson on 2024-01-22

View Document

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

View Document

22/01/2422 January 2024 Change of details for Mrs Georgina Carol Williamson as a person with significant control on 2024-01-22

View Document

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

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mrs Georgina Carol Williamson on 2024-01-19

View Document

19/01/2419 January 2024 Secretary's details changed for Mrs Georgina Carol Williamson on 2024-01-19

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JUDE SINCLAIR ROBERT WILLIAMSON

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA CAROL WILLIAMSON / 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PAUL JUDE SINCLAIR ROBERT WILLIAMSON

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/03/1622 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM RESEARCH HOUSE, NORWICH ROAD EASTGATE NORWICH NORFOLK NR10 4HA

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: THE LAURELS NORWICH ROAD EASTGATE NORFOLK NR10 4EY

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information