R D T PRECISION OPTICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Change of details for Miss Victoria Joy Nicholson as a person with significant control on 2025-03-17 |
| 18/03/2518 March 2025 | Change of details for Victoria Joy Malam as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Victoria Joy Margaret Nicholson on 2025-03-17 |
| 17/03/2517 March 2025 | Change of details for Miss Victoria Joy Nicholson as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 17/03/2517 March 2025 | Secretary's details changed for Victoria Joy Margaret Nicholson on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Robert James Todd on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Victoria Joy Margaret Nicholson on 2025-03-17 |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 21/12/2321 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 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/03/1616 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM UNIT 8 WESTFIELD LANE SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2JX |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT 8 BROAD LANE BUSINESS CENTR WESTFIELD LANE WOUTH ELMSALL WEST YORKSHIRE WF9 2JX |
| 28/04/1428 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 07/04/117 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 05/04/115 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 16/04/1016 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 15/04/1015 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TODD / 01/03/2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOY MARGARET NICHOLSON / 01/03/2010 |
| 15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JOY MARGARET NICHOLSON / 01/03/2010 |
| 07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 01/08/081 August 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 11/04/0711 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
| 17/03/0617 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/03/0617 March 2006 | SECRETARY RESIGNED |
| 17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: C/O THE INFORMATION BUREAU LIMIT 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
| 17/03/0617 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | 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