- Company Overview for RDT OFFICE SOLUTIONS GROUP LTD (06256042)
- Filing history for RDT OFFICE SOLUTIONS GROUP LTD (06256042)
- People for RDT OFFICE SOLUTIONS GROUP LTD (06256042)
- Charges for RDT OFFICE SOLUTIONS GROUP LTD (06256042)
- More for RDT OFFICE SOLUTIONS GROUP LTD (06256042)
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) |
---|---|---|---|
06 Oct 2017 | AP01 | Appointment of Mr Kiren Narshi Shah as a director on 12 June 2017 | |
08 Sep 2017 | AP01 | Appointment of Ms Sharon Elizabeth Yavuz as a director on 12 June 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 72 Leadenhall Market London EC3V 1LT on 30 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Derek Russell as a person with significant control on 12 June 2017 | |
30 Aug 2017 | PSC07 | Cessation of Elaine Russell as a person with significant control on 12 June 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Barry Matthews as a director on 12 June 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Derek Russell as a director on 12 June 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Christopher James Roll as a director on 12 June 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Elaine Russell as a secretary on 12 June 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Paul Charles Norris as a director on 12 June 2017 | |
08 Aug 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 30 November 2017 | |
13 Jun 2017 | MR01 | Registration of charge 062560420002, created on 12 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2016 | CH01 | Director's details changed for Mr Derek Russell on 15 February 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Mrs Elaine Russell on 15 February 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Christopher James Roll on 15 February 2016 | |
23 May 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AP03 | Appointment of Mrs Elaine Russell as a secretary on 23 May 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
15 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |