Advanced company searchLink opens in new window

R.C.D DESIGNS LIMITED

Company number 06581909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 Jun 2011 AP04 Appointment of James Kinread & Company Ltd as a secretary
16 Jun 2011 AD03 Register(s) moved to registered inspection location
16 Jun 2011 AD02 Register inspection address has been changed
15 Jun 2011 TM02 Termination of appointment of Keir Austen-Brown as a secretary
18 Aug 2010 AA Total exemption full accounts made up to 31 May 2010
07 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Richard Dear on 1 April 2010
09 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
05 Jun 2009 363a Return made up to 01/05/09; full list of members
05 Jun 2009 288c Secretary's change of particulars / keir austen-brown / 01/05/2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from, 7 wellington road, wimbledon park, london, SW19 8EQ, united kingdom
29 May 2008 CERTNM Company name changed cant be LTD\certificate issued on 03/06/08
28 May 2008 288a Secretary appointed keir james austen-brown
27 May 2008 288a Director appointed richard dear
27 May 2008 287 Registered office changed on 27/05/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
27 May 2008 288b Appointment terminated secretary westco nominees LTD
27 May 2008 288b Appointment terminated director westco directors LTD
01 May 2008 NEWINC Incorporation