RDA DESIGN AND BUILD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

27/08/2427 August 2024 Change of details for Mr Richard Julian Dudzicki as a person with significant control on 2024-08-22

View Document

27/08/2427 August 2024 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 82 st John Street London EC1M 4JN on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Richard Julian Dudzicki on 2024-08-22

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Richard Julian Dudzicki on 2018-05-10

View Document

29/03/2229 March 2022 Change of details for Mr Richard Julian Dudzicki as a person with significant control on 2018-05-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUDZICKI / 28/03/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DUDZICKI / 28/03/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUDZICKI / 28/03/2018

View Document

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

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE UNITED KINGDOM

View Document

09/05/169 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1523 March 2015 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