REMOTE DATA NETWORK ANALYSIS LTD

Company Documents

DateDescription
10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Final Gazette dissolved following liquidation

View Document

10/11/2110 November 2021 Return of final meeting in a members' voluntary winding up

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CROSSWEYS 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL ENGLAND

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON AMANDA BATHURST

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 26/08/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM CENTREPOINT HOUSE 2 DENMARK ROAD GUILDFORD SURREY GU1 4DA

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 26/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 26/08/2017

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 03/05/2015

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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