R-DITCH LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Previous accounting period shortened from 2025-02-28 to 2024-03-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/10/2223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CONSTAINTINE / 21/09/2020

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM GWEN'S DAIRY UNIT 4 WHITEHOUSE FARM BUS PARK GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HG ENGLAND

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE CONSTANTINE

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1620 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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