Advanced company searchLink opens in new window

RDGE ASSOCIATED LIMITED

Company number 09026372

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholder) was registered on 10/05/22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
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