R. D. K. DESIGNS LIMITED
Status | ACTIVE |
Company No. | 02638440 |
Category | Private Limited Company |
Incorporated | 15 Aug 1991 |
Age | 32 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
R. D. K. DESIGNS LIMITED is an active private limited company with number 02638440. It was incorporated 32 years, 9 months, 25 days ago, on 15 August 1991. The company address is Brookstone House 6 Elthorne Road Brookstone House 6 Elthorne Road, London, N19 4AG.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination secretary company with name termination date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Frances Karr
Termination date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Robin David Karr
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Address
Type: AD01
Old address: C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
Change date: 2010-01-20
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 0LG
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: treasure house 19-21 hatton garden london EC1N 8BA
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/96; full list of members
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 12 Apr 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 22 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 22/12/95 from: treasure house 19-21 hatton garden london EC1N 8BA
Documents
Legacy
Date: 27 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/08/95; full list of members
Documents
Legacy
Date: 27 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 27/10/95 from: 18 lyndhurst avenue mill hill london NW7 2AB
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/08/94; full list of members
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 03 Jul 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 15/08/93; no change of members
Documents
Accounts with accounts type small
Date: 18 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 24 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/92; full list of members
Documents
Legacy
Date: 31 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 31/10/91 from: 18 lyndhurst avenue mill hill london NW7 2AB
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 23 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed basingdell LIMITED\certificate issued on 24/10/91
Documents
Legacy
Date: 11 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 11/10/91 from: 120 east road london N1 6AA
Documents
Some Companies
FAIRFIELD SHOTLEY ROAD,IPSWICH,IP9 1EE
Number: | 08267853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION HOUSE 2-4 FORUM PLACE,HATFIELD,AL10 0RN
Number: | 09795696 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS BUSINESS SALES & ACQUISITIONS LIMITED
ARENA HOUSE ARENA ROAD,DUBLIN,D18
Number: | FC030536 |
Status: | ACTIVE |
Category: | Other company type |
352 BEARWOOD ROAD,BIRMINGHAM,B66 4ET
Number: | 07730927 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 08864252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WASTE MANAGEMENT ASSOCIATION LIMITED
154 BUCKINGHAM PALACE ROAD,,SW1W 9TR
Number: | 03085181 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |