R.D.& L. INTERNATIONAL HOLDINGS LIMITED
Company number 02154654
- Company Overview for R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)
- Filing history for R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)
- People for R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)
- Charges for R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)
- More for R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
07 Aug 2023 | AA | Full accounts made up to 31 October 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
22 Dec 2022 | CH01 | Director's details changed for Mr Stephen David Pearsall on 1 November 2018 | |
02 Aug 2022 | AA | Full accounts made up to 31 October 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
16 Jul 2021 | AA | Full accounts made up to 31 October 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
29 May 2020 | PSC05 | Change of details for Rbag Holdings Uk Limited as a person with significant control on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Kieran Rigby as a director on 18 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
20 Dec 2018 | TM01 | Termination of appointment of Eric Powers as a director on 18 October 2018 | |
05 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 18/12/2016 | |
07 Aug 2018 | CC04 | Statement of company's objects | |
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
13 Jun 2018 | AP01 | Appointment of Eric Powers as a director on 13 June 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Michael David Jones as a director on 28 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Ian Victor Muress as a director on 14 April 2017 |