RESOURCE DEVELOPMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

08/07/248 July 2024 Register inspection address has been changed from Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ

View Document

14/06/2414 June 2024 Termination of appointment of Olesya Wehlau as a director on 2024-06-14

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/05/2330 May 2023 Current accounting period shortened from 2023-10-31 to 2023-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/07/2126 July 2021 Termination of appointment of Mark James Crawford Mckeary as a director on 2021-04-14

View Document

26/07/2126 July 2021 Termination of appointment of Mark James Crawford Mckeary as a director on 2021-04-14

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE DUSEY

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MISS NATALIE ALBERTA DUSEY

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED PROFESSOR CARL RAYMOND LYGO

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLAM

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 1A BRANDON LANE COVENTRY WEST MIDLANDS CV3 3RD

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/02/176 February 2017 SAIL ADDRESS CHANGED FROM: C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF ENGLAND

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RENEE JACKSON

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW CAMERON

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR VALERY KISILEVSKY

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ARKADY ETINGEN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE POLACEK

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SAIL ADDRESS CREATED

View Document

14/04/1614 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/08/155 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/155 August 2015 COMPANY NAME CHANGED RDI CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR ANDREW ROSS CAMERON

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX DANZBERGER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED RENEE JACKSON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY THOM

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/05/1416 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ

View Document

24/11/1124 November 2011 SECTION 519

View Document

04/11/114 November 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED STEVE POLACEK

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA HOLDEN

View Document

05/08/115 August 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, MIDLAND MANAGEMENT CENTRE, 1A BRANDON LANE, COVENTRY, WEST MIDLANDS, CV3 3RD

View Document

05/08/115 August 2011 DIRECTOR APPOINTED GREG THOM

View Document

05/08/115 August 2011 DIRECTOR APPOINTED ALEX DANZBERGER

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/06/1116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HALLAM / 14/10/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/03/1023 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 17000

View Document

26/01/1026 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP IC 85000/60000 27/03/09 GBP SR 25000@1=25000

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

28/05/0828 May 2008 GBP IC 110785/85000 31/03/08 GBP SR 25785@1=25785

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 01/10/07 TO 31/07/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 £ SR 47620@1 31/03/05

View Document

17/05/0517 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/11/042 November 2004 SHARES AGREEMENT OTC

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 01/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 29 WARWICK ROAD, COVENTRY, CV1 2ES

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 COMPANY NAME CHANGED VACATION PLUS LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 01/10

View Document

11/05/9511 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/03/9531 March 1995 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