RDECO LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Order of court to wind up

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

30/04/2530 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

24/01/2524 January 2025 Appointment of Mr Simon Dorman as a director on 2024-04-01

View Document

24/01/2524 January 2025 Notification of Simon Dorman as a person with significant control on 2024-04-01

View Document

24/01/2524 January 2025 Registered office address changed from Unit L 28 Mount Road London NW4 3PU England to Unit 3 Roseville Road Leeds LS8 5DR on 2025-01-24

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2018-12-31

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Micro company accounts made up to 2022-01-31

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-01-31

View Document

21/07/2421 July 2024 Micro company accounts made up to 2021-01-31

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2020-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

25/03/2425 March 2024 Registered office address changed from 283 Water Road Wembley HA0 1HX England to Unit L 28 Mount Road London NW4 3PU on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2023-01-27 with updates

View Document

25/03/2425 March 2024 Elect to keep the directors' register information on the public register

View Document

25/03/2425 March 2024 Termination of appointment of Damian Konrad Raszczuk as a director on 2018-12-31

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Registered office address changed from 170 Greenford Road Harrow HA1 3QX England to 283 Water Road Wembley HA0 1HX on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-01-27 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN KONRAD RASZCZUK

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 3 HIGH STREET POOLE DORSET BH15 1AB UNITED KINGDOM

View Document

10/08/1710 August 2017 Registered office address changed from , 3 High Street, Poole, Dorset, BH15 1AB, United Kingdom to Unit 3 Roseville Road Leeds LS8 5DR on 2017-08-10

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUKASZ LAGIEWSKI

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR DAMIAN KONRAD RASZCZUK

View Document

23/01/1723 January 2017 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/10/154 October 2015 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