RDS CAPITAL FAMILY OFFICE LIMITED
Status | ACTIVE |
Company No. | 06170164 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RDS CAPITAL FAMILY OFFICE LIMITED is an active private limited company with number 06170164. It was incorporated 17 years, 2 months, 11 days ago, on 19 March 2007. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ronit Shakhani
Change date: 2021-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-26
Psc name: Mrs Ronit Shakhani
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-26
Officer name: Mr Daniel Jubin Shakhani
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Jubin Shakhani
Change date: 2021-11-26
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
New address: Langley House Park Road London N2 8EY
Change date: 2021-11-26
Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soraya Shakhani
Termination date: 2016-12-12
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ronit Shakhani
Appointment date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Jubin Shakhani
Change date: 2016-02-10
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-09
Officer name: Ronit Shakhani
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Soraya Shakhani
Appointment date: 2016-02-09
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY
Old address: 88 Edgware Way Edgware Middlesex HA8 8JS
Change date: 2016-03-17
Documents
Accounts amended with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change sail address company with old address new address
Date: 23 Apr 2015
Category: Address
Type: AD02
Old address: Clanwood House Tarrant Gardens Hartley Wintney Hook Hampshire RG27 8NE United Kingdom
New address: 88 Edgware Way Edgware Middlesex HA8 8JS
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-03-31
Documents
Certificate change of name company
Date: 11 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.D.S. capital LIMITED\certificate issued on 11/04/13
Documents
Change of name notice
Date: 11 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Capital name of class of shares
Date: 15 Mar 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 15 Mar 2013
Action Date: 30 Oct 2012
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2012-10-30
Documents
Accounts amended with made up date
Date: 05 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ronit Shakhani
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anis Asghar
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anis Asghar
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anis Asghar
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Old address: , Clanwood House Tarrant Gardens, Hartley Wintney, Hook, Hampshire, RG27 8NE, United Kingdom
Change date: 2013-01-03
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Move registers to registered office company
Date: 27 Nov 2012
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 27 Nov 2012
Category: Address
Type: AD02
Old address: 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: , 88 Edgware Way, Edgware, Middx, HA8 8JS
Change date: 2012-11-27
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronit Shakhani
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anis Asghar
Documents
Appoint person secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anis Asghar
Documents
Capital allotment shares
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-21
Capital : 1,000 GBP
Documents
Resolution
Date: 28 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jubin Shakhani
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change sail address company with old address
Date: 11 Jan 2012
Category: Address
Type: AD02
Old address: 51 Penshurst Gardens Edgware Middlesex HA8 9TT United Kingdom
Documents
Move registers to sail company
Date: 11 Jan 2012
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 11 Jan 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronit Shakhani
Change date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ronit Shakhani
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Shakhani
Documents
Termination secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronit Shakhani
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniol shakhani / 01/03/2008
Documents
Resolution
Date: 22 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 14 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ablesand LIMITED\certificate issued on 14/05/07
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 41 chalton street, london, NW1 1JD
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH JOHN RUECROFT
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009582 |
Status: | ACTIVE |
Category: | Limited Partnership |
133 SLADE ROAD,ESSEX,CO15 5EQ
Number: | 06204573 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G FREETH STREET,NOTTINGHAM,NG2 3GT
Number: | 06980766 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ACCOUNTING SERVICES LIMITED
57 DOWNS WOOD,EPSOM,KT18 5UJ
Number: | 01461556 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 COOPERATIVE TERRACE,DURHAM,DH6 4DQ
Number: | 07548984 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DOUGHERY ROAD,BANBRIDGE,BT32 4JZ
Number: | NI650455 |
Status: | ACTIVE |
Category: | Private Limited Company |