Advanced company searchLink opens in new window

RCSD (UK) LIMITED

Company number 09591202

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)
14 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with updates
07 May 2024 PSC04 Change of details for Mr David Webber as a person with significant control on 7 May 2024
12 Apr 2024 AD01 Registered office address changed from , Zeeta House 200 Upper Richmond Road, Putney, London, SW15 2SH, England to 12 Weavers Orchard Hook Green Road Southfleet Kent DA13 9NP on 12 April 2024
08 Apr 2024 AP03 Appointment of Miss Chloe Elizabeth Webber as a secretary on 2 April 2024
08 Apr 2024 TM02 Termination of appointment of Nicole Marie Webber as a secretary on 2 April 2024
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
02 Nov 2021 AD01 Registered office address changed from , 13 Princeton Court 53 - 55 Felsham Road, Putney, London, SW15 1AZ, England to 12 Weavers Orchard Hook Green Road Southfleet Kent DA13 9NP on 2 November 2021
16 Aug 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
01 Jun 2020 CH03 Secretary's details changed for Nicole Marie Webber on 13 May 2020
01 Jun 2020 PSC04 Change of details for Mr David Webber as a person with significant control on 13 May 2020
01 Jun 2020 CH01 Director's details changed for David Webber on 13 May 2020
19 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with updates
31 May 2019 PSC04 Change of details for Mr David Webber as a person with significant control on 13 May 2019
31 May 2019 CH01 Director's details changed for David Webber on 13 May 2019
15 Mar 2019 AD01 Registered office address changed from , 5 Erin Close, London, SW6 1BF, United Kingdom to 12 Weavers Orchard Hook Green Road Southfleet Kent DA13 9NP on 15 March 2019
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CH01 Director's details changed for David Webber on 1 January 2018