RDZ PR LTD

Company Documents

DateDescription
30/05/2530 May 2025 Order of court to wind up

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068231030001

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

View Document

01/03/161 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE HARGRAVE / 11/07/2014

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED INCENTIVISE-ME LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

03/04/133 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE HARGRAVE / 22/10/2010

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 3 BARROW ROAD SILEBY LEICESTERSHIRE LE12 7LW

View Document

11/05/1011 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/0918 February 2009 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