Advanced company searchLink opens in new window

RDJ PROJECT CONSULTANTS LIMITED

Company number 09481170

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 AD01 Registered office address changed from Old Market House 72 High Street Steyning West Sussex BN44 3rd England to 105 Thornsbeach Road 105 Thornsbeach Road London SE6 1EY on 1 December 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 3
27 Mar 2020 CH01 Director's details changed for Ms Deniz Darka Ulukan on 1 March 2020
27 Mar 2020 PSC04 Change of details for Mr Agim Tonuzi as a person with significant control on 1 March 2020
27 Mar 2020 CH03 Secretary's details changed for Mr Agim Tonuzi on 1 March 2020
03 Feb 2020 PSC01 Notification of Agim Tonuzi as a person with significant control on 5 September 2019
31 Jan 2020 PSC07 Cessation of Richard Delian Jones as a person with significant control on 5 September 2019
31 Jan 2020 PSC07 Cessation of Richard Delian Jones as a person with significant control on 5 September 2019
05 Sep 2019 TM01 Termination of appointment of Richard Delian Jones as a director on 5 September 2019
05 Sep 2019 TM02 Termination of appointment of Richard Delian Jones as a secretary on 5 September 2019
05 Sep 2019 AP03 Appointment of Mr Agim Tonuzi as a secretary on 5 September 2019
18 Jul 2019 AD01 Registered office address changed from 4 Grange Court Bromham Bedford MK43 8PF United Kingdom to Old Market House 72 High Street Steyning West Sussex BN44 3rd on 18 July 2019
10 Jul 2019 AP01 Appointment of Ms Deniz Darka Ulukan as a director on 25 June 2019
09 May 2019 AA Total exemption full accounts made up to 31 March 2019