Advanced company searchLink opens in new window

RDO MEDICAL UK LIMITED

Company number 06819429

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)
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
  • GBP 2
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued