RSDJ LIMITED

12 Thornfield Grove, Sunderland, SR2 7UZ, England
StatusACTIVE
Company No.11940584
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

RSDJ LIMITED is an active private limited company with number 11940584. It was incorporated 5 years, 1 month, 23 days ago, on 11 April 2019. The company address is 12 Thornfield Grove, Sunderland, SR2 7UZ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2024

Action Date: 07 Apr 2024

Category: Address

Type: AD01

New address: 12 Thornfield Grove Sunderland SR2 7UZ

Change date: 2024-04-07

Old address: 12 Regent Terrace Gateshead NE8 1LU England

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-27

Made up date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-20

Charge number: 119405840007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119405840006

Charge creation date: 2023-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2021-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-29

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-25

Charge number: 119405840005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-25

Charge number: 119405840004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Old address: 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF United Kingdom

New address: 12 Regent Terrace Gateshead NE8 1LU

Change date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119405840003

Charge creation date: 2019-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-12

Charge number: 119405840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119405840001

Charge creation date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Dr Rajiv Israel Mansingh

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Synthia Rachel Herbert

Change date: 2019-05-15

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BR GROWTH LIMITED

2 C/O CLARITY SIMPLICITY LIMITED,EAST KILBRIDE,G74 4JH

Number:SC365216
Status:ACTIVE
Category:Private Limited Company
Number:11028323
Status:ACTIVE
Category:Private Limited Company

HOWARD HILLS VAN HIRE LTD

201 THE BOATHOUSE,GILLINGHAM,ME7 1FT

Number:11611766
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE ITALIA LTD

THE OLD COACH HOUSE,HEREFORD,HR2 9AJ

Number:11502683
Status:ACTIVE
Category:Private Limited Company

OAKTREE HOME IMPROVEMENTS LTD

THE OLD STABLES 41 HURWORTH ROAD,DARLINGTON,DL2 2BN

Number:11934712
Status:ACTIVE
Category:Private Limited Company

THE TOMMY BOX LTD

HENSTAFF COURT,GROESFAEN,CF72 8NG

Number:10866212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source