Advanced company searchLink opens in new window

RDIP LIMITED

Company number 12265540

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)
05 Jun 2024 AA Accounts for a small company made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
27 Jun 2023 TM01 Termination of appointment of John Sebastian Belcher as a director on 31 May 2023
27 Jun 2023 AP01 Appointment of Paul Joseph Collins as a director on 31 May 2023
13 Mar 2023 AA Accounts for a small company made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
28 Oct 2022 PSC05 Change of details for Take-Two Interactive Software, Inc as a person with significant control on 17 October 2022
05 Jan 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
20 Dec 2021 AP04 Appointment of Hal Management Limited as a secretary on 8 December 2021
20 Dec 2021 AD01 Registered office address changed from International House, 776-778 Barking Road London E13 9PJ England to 7 Savoy Court London WC2R 0EX on 20 December 2021
24 Nov 2021 PSC02 Notification of Take-Two Interactive Software, Inc as a person with significant control on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of Paul Rabbitte as a director on 12 November 2021
24 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 24 November 2021
24 Nov 2021 TM01 Termination of appointment of Thomas James Hegarty as a director on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr John Sebastian Belcher as a director on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of Simon Andrew James Bennett as a director on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of John James St John Ribbins as a director on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr Andrew John Wood as a director on 12 November 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
18 Nov 2021 SH10 Particulars of variation of rights attached to shares
18 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 December 2020
27 May 2021 AD01 Registered office address changed from Unit 1.1, Lafone House the Leather Market Weston Street London SE1 3ER United Kingdom to International House, 776-778 Barking Road London E13 9PJ on 27 May 2021