RDT MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
01/02/221 February 2022 | Application to strike the company off the register |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/12/2011 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MS SUSAN MARY FIELD / 06/04/2017 |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY FIELD |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MICHELLE FIELD / 30/01/2014 |
22/09/1422 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O SAGARS LLP GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS LS1 2JG UNITED KINGDOM |
03/10/133 October 2013 | DIRECTOR APPOINTED MS SUSAN MICHELLE FIELD |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
07/01/137 January 2013 | DIRECTOR APPOINTED ROBERT DONALDSON TOOLE |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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