- Company Overview for RDC CONSULTANCY SERVICES LIMITED (09849712)
- Filing history for RDC CONSULTANCY SERVICES LIMITED (09849712)
- People for RDC CONSULTANCY SERVICES LIMITED (09849712)
- More for RDC CONSULTANCY SERVICES LIMITED (09849712)
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 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
21 Dec 2022 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 13 November 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2019 | |
06 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
07 Mar 2018 | PSC01 | Notification of Susan Reynolds as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC01 | Notification of Richard Reynolds as a person with significant control on 6 April 2016 | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 1 November 2017 | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
06 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 |