Advanced company searchLink opens in new window

RDAM PROPERTY LTD

Company number 10252661

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)
27 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
08 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
16 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Aug 2022 MR01 Registration of charge 102526610001, created on 16 August 2022
01 Jul 2022 CERTNM Company name changed united immigration uk LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 TM01 Termination of appointment of Rakesh Gupta as a director on 30 June 2022
30 Jun 2022 PSC01 Notification of Amit Gupta as a person with significant control on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Amit Gupta as a director on 30 June 2022
30 Jun 2022 PSC07 Cessation of Rakesh Gupta as a person with significant control on 30 June 2022
30 Jun 2022 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend DA12 1DW England to 28 Brickmakers Way Hempstead Gillingham ME7 3BF on 30 June 2022
26 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
24 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Aug 2021 PSC01 Notification of Rakesh Gupta as a person with significant control on 10 August 2021
24 Aug 2021 PSC07 Cessation of Monica Gupta as a person with significant control on 9 August 2021
24 Aug 2021 AP01 Appointment of Mr Rakesh Gupta as a director on 10 August 2021
24 Aug 2021 AD01 Registered office address changed from 49 Hempstead Road Hempstead Gillingham ME7 3RF United Kingdom to Unit a, Alpha House Peacock Street Gravesend DA12 1DW on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Monica Gupta as a director on 9 August 2021
17 May 2021 AA Accounts for a dormant company made up to 31 May 2020
28 Oct 2020 CERTNM Company name changed mg wellbeing services LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
17 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued