RDP CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/04/241 April 2024 Appointment of Mrs Maria Georgina Hicks as a director on 2024-04-01

View Document

01/04/241 April 2024 Appointment of Mrs Simona Petronela Lupascu as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Richard Heselton Davies as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Derek Desmond Ponsford as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Derek Desmond Ponsford as a secretary on 2024-04-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Notification of Rdp Eot Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Richard Heselton Davies as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Cessation of Derek Desmond Ponsford as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Registration of charge 032664130002, created on 2023-03-27

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

27/03/2327 March 2023 Satisfaction of charge 1 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 1ST FLOOR THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/12/1013 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DESMOND PONSFORD / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HESELTON DAVIES / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEREK DESMOND PONSFORD / 01/10/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

09/11/019 November 2001 £ NC 100/1000 01/11/0

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: UNIT 2B GRANVILLE ROAD COLCHESTER ESSEX CO1 2EE

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED TAXDIAL LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 121 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QY

View Document

13/06/9713 June 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/9713 June 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: ELM MEAD MERSEA ROAD LANGENHOE COLCHESTER CO5 7LH

View Document

06/03/976 March 1997 COMPANY NAME CHANGED RDP CONSULTING LTD CERTIFICATE ISSUED ON 07/03/97

View Document

21/10/9621 October 1996 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