RKD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Register inspection address has been changed from 411 st. Andrews House 43 Campus Avenue Dagenham RM8 2GN England to Kemp House 152-160, City Road City Road London EC1V 2NX |
13/08/2413 August 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Register inspection address has been changed to 411 st. Andrews House 43 Campus Avenue Dagenham RM8 2GN |
09/08/239 August 2023 | Confirmation statement made on 2023-05-27 with no updates |
01/04/231 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Registered office address changed to PO Box 4385, 09057152 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
27/05/2027 May 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY SIRISHA YERRAMALLI |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 516 ABITO GREENGATE SALFORD M3 7ND |
20/10/1720 October 2017 | SECRETARY APPOINTED MRS SIRISHA YERRAMALLI |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/05/1531 May 2015 | REGISTERED OFFICE CHANGED ON 31/05/2015 FROM 302 CHATSWORTH HOUSE 19 LEVER STREET MANCHESTER M1 1BY UNITED KINGDOM |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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