- Company Overview for RDVAULT LIMITED (10630913)
- Filing history for RDVAULT LIMITED (10630913)
- People for RDVAULT LIMITED (10630913)
- Charges for RDVAULT LIMITED (10630913)
- More for RDVAULT LIMITED (10630913)
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 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to 3 Hardman Street Manchester M3 3HF on 4 March 2020 | |
21 Oct 2019 | AP01 | Appointment of Miss Alison Maughan as a director on 21 October 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
02 Apr 2019 | AD01 | Registered office address changed from 231-233 Deansgate Manchester M3 4EN United Kingdom to 55 Spring Gardens Manchester M2 2BY on 2 April 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Shoayb Mehboob Patel as a person with significant control on 5 April 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
25 Apr 2017 | SH02 | Sub-division of shares on 5 April 2017 | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|