RD RESERVES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Cessation of Mohammed Rashid Mahmood as a person with significant control on 2024-11-12

View Document

11/04/2511 April 2025 Termination of appointment of Mohammed Rashid Mahmood as a director on 2024-11-12

View Document

26/03/2526 March 2025 Registered office address changed to PO Box 4385, 12788758 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-26

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Registered office address changed from PO Box 4385 12788758 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-01

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Registered office address changed to PO Box 4385, 12788758 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-09-25 with updates

View Document

27/01/2227 January 2022 Registered office address changed from 21 Fairy Street Bury BL8 2QQ England to 71 Shelton Street London WC2H 9JQ on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Mr Mohammed Mahmood as a director on 2021-09-22

View Document

27/01/2227 January 2022 Notification of Mohammed Mahmood as a person with significant control on 2021-09-23

View Document

27/01/2227 January 2022 Cessation of Muhammad Ibraheem Uddin as a person with significant control on 2021-09-22

View Document

27/01/2227 January 2022 Termination of appointment of Muhammad Ibraheem Uddin as a director on 2021-09-22

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Registered office address changed from 47 Buller Street Bury Lancashire BL8 2BQ United Kingdom to 21 Fairy Street Bury BL8 2QQ on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Muhammad Ibraheem Uddin on 2021-09-28

View Document

30/09/2130 September 2021 Change of details for Mr Muhammad Ibraheem Uddin as a person with significant control on 2021-09-28

View Document

24/09/2124 September 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

23/09/2123 September 2021 Appointment of Mr Muhammad Ibraheem Uddin as a director on 2021-09-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-08-04

View Document

03/08/203 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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