RDT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETEN HARKISHAN CHAUHAN / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHETEN HARKISHAN CHAUHAN / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GILLIAN TAVENER / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NEETU KISHOR MISTRY-CHAUHAN / 01/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE GILLIAN TAVENER / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID TAVENER / 01/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU KISHOR MISTRY-CHAUHAN / 01/08/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETEN HARKISHAN CHAUHAN / 19/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE GILLIAN TAVENER / 19/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID TAVENER / 19/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GILLIAN TAVENER / 19/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056609280002

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056609280001

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MRS NEETU KISHOR MISTRY-CHAUHAN

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/01/1516 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEE GENTRY

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

25/01/1025 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID TAVENER / 22/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN GENTRY / 22/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GILLIAN TAVENER / 22/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETEN CHAUHAN / 22/12/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: VAUGHAN CHAMBERS, VAUGHAN ROAD HARPENDEN HERTS AL5 4EE

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

22/12/0522 December 2005 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