RDF GROUP LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/03/246 March 2024 Registered office address changed from Blenheim House Old Steine Brighton BN1 1NH to 2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-03-06

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-03-31

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-03-30

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MRS CAROLINE KING

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROUCH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROUCH

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANTONIADES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR STEPHEN RUSSELL CROUCH

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SQUAIR

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR STEPHEN RUSSELL CROUCH

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR DAVID LEONARD FRANCIS SQUAIR

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY GREGOR SMITH

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY ROGER ARGENT

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MR GREGOR JOHN SMITH

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MRS CAROLYN JUNE ANTONIADES

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY HORNE

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY HORNE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS CAROLYN JUNE ANTONIADES

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR ROGER WILLIAM BLYTH ARGENT

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SQUAIR

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WINTON

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR GREGORY HOWARD HORNE

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS KATHLEEN THERESA WINTON

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2 BARTHOLOMEWS BRIGHTON EAST SUSSEX BN1 1HG

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BUCKLEY

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARK WATSON

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BUCKLEY / 03/11/2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BEEFORTH

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MR DAVID LEONARD FRANCIS SQUAIR

View Document

07/12/137 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOOD / 07/07/2013

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BUCKLEY / 01/08/2012

View Document

27/09/1227 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOD / 23/08/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR RICHARD BEEFORTH

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, SECRETARY AMY FELLOWS

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MRS EMMA BUCKLEY

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS AMY ROSALIND FELLOWS

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY KEITH MOLINEUX

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR MICHAEL CHARLES SUTTON

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE ANTONIADES / 18/09/2010

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR KEITH LESLIE MOLINEUX

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BEEFORTH

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR NICHOLAS JAMIESON TAYLOR

View Document

01/11/091 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR ANTHONY GEORGE ANTONIADES

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JEWELL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KLEINWORT

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WEIR

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CARR

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MR ROBERT WEIR

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIR RICHARD KLEINWORT

View Document

04/11/074 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 2 BARTHOLOMEWS BRIGHTON BN1 1HG

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED EUROLINK MANAGED SERVICES PLC CERTIFICATE ISSUED ON 13/06/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: QUEEN SQUARE HOUSE, 15 QUEEN SQUARE, BRIGHTON, EAST SUSSEX BN1 3FD

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0326 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/024 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/018 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 1 QUEEN SQUARE, BRIGHTON, BN1 3FW

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECTION 95 29/07/99

View Document

10/08/9910 August 1999 £ NC 300000/400000 29/07/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

10/08/9910 August 1999 SHARE OPTION 29/07/99

View Document

10/08/9910 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 PROSPECTUS

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 £ NC 50000/300000 15/07

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 15/07/99

View Document

20/07/9920 July 1999 S-DIV 15/07/99

View Document

16/07/9916 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9916 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9916 July 1999 AUDITORS' REPORT

View Document

16/07/9916 July 1999 AUDITORS' STATEMENT

View Document

16/07/9916 July 1999 BALANCE SHEET

View Document

16/07/9916 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/07/9916 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/07/9916 July 1999 REREGISTRATION PRI-PLC 15/07/99

View Document

16/07/9916 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

07/06/997 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED RDF (UK) LIMITED CERTIFICATE ISSUED ON 11/05/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 18 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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