R L J DESIGN LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2025-01-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-03-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2022-03-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

13/10/2213 October 2022 Change of details for Mr Richard Abdilla as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Secretary's details changed for Mrs Lorraine Anne Mantica on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Richard Abdilla as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Richard Abdilla on 2022-10-12

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2020-03-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM AMARA NORTHIAM ROAD STAPLECROSS EAST SUSSEX TN32 5RP

View Document

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

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

29/07/1729 July 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

29/03/1729 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/07/1426 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ABDILLA / 30/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE MANTICA / 30/10/2011

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 143 LANSDOWNE ROAD ILFORD ESSEX IG3 8NQ

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 20/11/97

View Document

05/02/985 February 1998 S366A DISP HOLDING AGM 20/11/97

View Document

05/02/985 February 1998 S386 DISP APP AUDS 20/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 £ NC 100/10000 24/03/97

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 143 LANSDOWNE ROAD ILFORD ESSEX IG3 8NQ

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 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