RESOURCE DATA MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/03/2525 March 2025 Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2025-03-25

View Document

14/01/2514 January 2025 Termination of appointment of Andrew John Chandler as a director on 2024-12-31

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Andrew John Chandler on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Appointment of Mr Gerard Evans as a director on 2023-12-05

View Document

05/12/235 December 2023 Termination of appointment of Alan John Grant Mcbride as a director on 2023-12-04

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Mr Steven Earl Walter as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Mr Bengt Birger Lejdstrom as a director on 2022-05-13

View Document

18/05/2218 May 2022 Director's details changed for Mr Steven Earl Walter on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of Andrew John Chandler as a person with significant control on 2022-05-13

View Document

18/05/2218 May 2022 Notification of Sdip Holdings Uk Limited as a person with significant control on 2022-05-13

View Document

18/05/2218 May 2022 Termination of appointment of Linda Jean Chandler as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Mr Anders Bjorn Johannes Mattson as a director on 2022-05-13

View Document

18/05/2218 May 2022 Appointment of Ms Amanda Ingrid Maria Berninger as a director on 2022-05-13

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

06/11/186 November 2018 22/10/2018

View Document

06/11/186 November 2018 ARTICLES OF ASSOCIATION

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1825 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 384075.00

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

07/02/187 February 2018 COMPANY AUTHORISED TO ENTER INTO THE PURCHASE CONTRACT 12/01/2018

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 399645

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 392845

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 ALTER ARTICLES 16/05/2016

View Document

25/05/1625 May 2016 ARTICLES OF ASSOCIATION

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1613 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 386045.00

View Document

30/03/1630 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CHANGE OF NAME 11/04/2014

View Document

16/04/1416 April 2014 COMPANY NAME CHANGED LEMAC NO.11 LIMITED CERTIFICATE ISSUED ON 16/04/14

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS LINDA CHANDLER

View Document

09/04/149 April 2014 ADOPT ARTICLES 24/03/2014

View Document

09/04/149 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 400727.00

View Document

09/04/149 April 2014 RDM GROUP LIMITED ENTERPRISE MANAGEMENT INCENTIVES (EMI) SHARE OPTION SCHEME APPROVED 24/03/2014

View Document

31/03/1431 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information