R D T COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MS TINA MARIE O'LEARY / 08/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT 8 BEDGEBURY ROAD GOUDHURST CRANBROOK KENT TN17 2QZ

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS TINA MARIE O'LEARY / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA MARIE O'LEARY / 24/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 1A CROWN YARD BEDGEBURY ROAD GOUDHURST CRANBROOK KENT TN17 2QZ

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE O'LEARY / 26/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBEREINER

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 15A & 16A THE PARADE WROTHAM ROAD, MEOPHAM GRAVESEND KENT DA13 0JL

View Document

03/04/043 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 £ NC 100000/100200 27/05

View Document

06/10/026 October 2002 NC INC ALREADY ADJUSTED 27/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 2 CHURCHILL MEWS 137 DENNETT ROAD CROYDON SURREY CR0 3JH

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: AIRPORT HOUSE SUITE 39 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDS. LU1 1HS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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