- Company Overview for RDGE ASSOCIATED LIMITED (09026372)
- Filing history for RDGE ASSOCIATED LIMITED (09026372)
- People for RDGE ASSOCIATED LIMITED (09026372)
- More for RDGE ASSOCIATED LIMITED (09026372)
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) |
---|---|---|---|
12 Jun 2024 | PSC04 | Change of details for Mr Roderic Dylan Owen-Thomas as a person with significant control on 12 June 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Roderic Dylan Owen-Thomas on 12 June 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mrs Deanne Owen-Thomas as a person with significant control on 1 June 2021 | |
10 May 2022 | PSC04 | Change of details for Mr Roderic Dylan Owen-Thomas as a person with significant control on 1 June 2021 | |
10 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2021 | |
09 May 2022 | CH01 | Director's details changed for Mr Roderic Dylan Owen-Thomas on 1 June 2021 | |
09 May 2022 | PSC01 | Notification of Deanne Owen-Thomas as a person with significant control on 1 June 2021 | |
09 May 2022 | PSC04 | Change of details for Mr Roderic Dylan Owen-Thomas as a person with significant control on 1 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Mar 2021 | CS01 |
Confirmation statement made on 8 March 2021 with updates
|
|
02 Mar 2021 | AD01 | Registered office address changed from 94 Phyllis Avenue New Malden KT3 6JZ England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2 March 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to 94 Phyllis Avenue New Malden KT3 6JZ on 10 February 2020 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2018 | AD01 | Registered office address changed from 94 Phyllis Avenue New Malden Surrey KT3 6JZ to 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW on 16 August 2018 |