RD TECHNOLOGY LIMITED

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

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Previous accounting period shortened from 2020-07-25 to 2020-07-24

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 46 STORNAWAY ROAD LANGLEY BERKSHIRE SL3 8WY UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

09/04/189 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 233 - 237 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

26/04/1626 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

19/10/1519 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHMI KUMARI MEHMI / 21/08/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS REHMI KUMARI MEHMI

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR REENI KUMARI MEHMI

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR SARANJIT SINGH KAINTH

View Document

07/01/157 January 2015 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

06/11/136 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual return made up to 20 August 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM SUITE 501 KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/08/1020 August 2010 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