REAL DESIGN AND DEVELOPMENT LTD

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Declaration of solvency

View Document

02/05/232 May 2023 Registered office address changed from Mynshull House, 78 Churchgate Stockport Cheshire SK1 1YJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-02

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/01/238 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/07/201 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 SAIL ADDRESS CHANGED FROM: 30 LOCKTON COURT CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9UT UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANNE FRANCES ALEXANDER / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIKER / 04/06/2013

View Document

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/01/1215 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 08/01/11 STATEMENT OF CAPITAL GBP 8.00

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIKER / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • O2I DESIGN LIMITED


  • 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