RDH PACKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from Unit 12 Spitfire Way Airlinks Industrisl Estate Hounslow TW5 9NR England to Unit 3 Brooklands Close Sunbury-on-Thames TW16 7FD on 2025-06-16

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Termination of appointment of Selvi Donald as a director on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Jakob Harris as a person with significant control on 2020-01-08

View Document

18/02/2218 February 2022 Termination of appointment of Jakob Harris as a director on 2022-02-18

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114653290002

View Document

20/12/1820 December 2018 Registered office address changed from , 49 Green Leas, Sunbury, Middlesex, TW16 7PQ, United Kingdom to Unit 3 Brooklands Close Sunbury-on-Thames TW16 7FD on 2018-12-20

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 49 GREEN LEAS SUNBURY MIDDLESEX TW16 7PQ UNITED KINGDOM

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114653290001

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS SELVI DONALD

View Document

16/07/1816 July 2018 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