RDC BEDFONT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit 2a Movements House Hertford Road Barking IG11 8DY on 2025-07-23

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Appointment of Mr William Porter as a director on 2023-11-21

View Document

27/11/2327 November 2023 Termination of appointment of Zeeshan Saqib Malik as a director on 2023-11-21

View Document

27/11/2327 November 2023 Cessation of Zeeshan Saqib Malik as a person with significant control on 2023-11-21

View Document

27/11/2327 November 2023 Notification of William Porter as a person with significant control on 2023-11-21

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Registered office address changed from G38 Uxbridge Road Southall UB1 3EJ England to 89 Fleet Street London EC4Y 1DH on 2023-11-27

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-04-30

View Document

21/04/2221 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 422 STAINES ROAD FELTHAM TW14 8BS ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 107 DIAMOND HOUSE LOWER RICHMOND ROAD RICHMOND TW9 4LN

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 23A KENILWORTH GARDENS HAYES UB4 0AY ENGLAND

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 287 NORTH HYDE LANE SOUTHALL UB2 5TG ENGLAND

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED RDC BENDFORD LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information