- Company Overview for RBD SALES AUTOMATION LTD (03073350)
- Filing history for RBD SALES AUTOMATION LTD (03073350)
- People for RBD SALES AUTOMATION LTD (03073350)
- More for RBD SALES AUTOMATION LTD (03073350)
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) |
---|---|---|---|
02 Jan 2025 | CERTNM |
Company name changed research by design LTD\certificate issued on 02/01/25
|
|
29 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
17 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | PSC02 | Notification of Box Delta Ltd as a person with significant control on 31 May 2021 | |
10 Jun 2021 | PSC07 | Cessation of Red Brick Media Group Limited as a person with significant control on 31 May 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
28 May 2020 | PSC07 | Cessation of Heather Forrester as a person with significant control on 25 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from The Warehouse Hill Street Tunbridge Wells TN1 2BY England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 27 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Red Brick Media Group Limited as a person with significant control on 25 March 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Heather Forrester as a director on 25 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 50 Newhall Street Birmingham B3 3RJ England to The Warehouse Hill Street Tunbridge Wells TN1 2BY on 26 March 2020 | |
26 Mar 2020 | AP01 | Appointment of Mr Tim Daplyn as a director on 25 March 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from White House 111 New Street Birmingham West Midlands B2 4EU to 50 Newhall Street Birmingham B3 3RJ on 2 August 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | PSC01 | Notification of Heather Forrester as a person with significant control on 6 April 2016 |