Advanced company searchLink opens in new window

RBD PUBLICATIONS LIMITED

Company number 12686817

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)
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
05 Mar 2024 PSC01 Notification of Daniel Anthony Clark as a person with significant control on 1 March 2024
05 Mar 2024 PSC07 Cessation of Simon Francis Taylor as a person with significant control on 1 March 2024
05 Mar 2024 PSC07 Cessation of David Michael Mcloughlin as a person with significant control on 1 March 2024
05 Mar 2024 AD01 Registered office address changed from Linacre House Dark Lane Braunston NN11 7HJ England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 5 March 2024
05 Mar 2024 AP01 Appointment of Mr Daniel Anthony Clark as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Simon Francis Taylor as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of David Michael Mcloughlin as a director on 1 March 2024
01 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
05 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
15 Sep 2021 PSC07 Cessation of Christian Bradley Wiles as a person with significant control on 31 May 2021
15 Sep 2021 TM01 Termination of appointment of Christian Bradley Wiles as a director on 31 May 2021
29 Jun 2021 CH01 Director's details changed for Mr David Michael Mcloughlin on 28 June 2021
29 Jun 2021 PSC04 Change of details for Mr David Michael Mcloughlin as a person with significant control on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from 2 Cherry Tree Close Brandesburton Driffield North Humberside YO25 8RE United Kingdom to Linacre House Dark Lane Braunston NN11 7HJ on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr David Michael Mcloughlin on 28 June 2021
28 Jun 2021 PSC04 Change of details for Mr David Michael Mcloughlin as a person with significant control on 28 June 2021
25 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Jun 2021 PSC04 Change of details for Mr Simon Francis Taylor as a person with significant control on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Simon Francis Taylor on 24 June 2021
27 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 May 2021
23 Jun 2020 PSC04 Change of details for Mr Christian Bradley Wiles as a person with significant control on 23 June 2020