- Company Overview for RDO MEDICAL UK LIMITED (06819429)
- Filing history for RDO MEDICAL UK LIMITED (06819429)
- People for RDO MEDICAL UK LIMITED (06819429)
- More for RDO MEDICAL UK LIMITED (06819429)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
28 Jan 2024 | CH01 | Director's details changed for Mr David Kubiak on 28 January 2024 | |
28 Jan 2024 | AD01 | Registered office address changed from C/O Rdo Medical Uk Ltd the Techno Center Puma Way Coventry Technology Park Coventry CV1 2TT to Pennington House 37 High Street Kenilworth CV8 1LY on 28 January 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
13 Mar 2019 | CH01 | Director's details changed for Mr David Kubaik on 14 February 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | PSC01 | Notification of David Kubiak as a person with significant control on 3 May 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
05 Mar 2018 | PSC01 | Notification of Fuzil Anis Jamall as a person with significant control on 3 May 2017 | |
05 Mar 2018 | PSC07 | Cessation of Christine Kubiak as a person with significant control on 3 May 2017 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |