RKD PARTNERSHIP LTD

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/10/2424 October 2024 Change of details for Mrs Debbie Sue Raven as a person with significant control on 2024-10-24

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

24/11/2324 November 2023 Director's details changed for Mr Keith Raven on 2023-11-24

View Document

20/11/2320 November 2023 Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from High Mill Bolam Lane Buckton East of Riding YO16 6XQ to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 2021-06-22

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1716 November 2017 COMPANY NAME CHANGED CALL ASSIST SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SUE RAVEN / 22/07/2017

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM EAGLE HOUSE STATION ROAD REEDHAM NORFOLK NR13 3TB ENGLAND

View Document

31/07/1531 July 2015 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