- Company Overview for R.D.G. CONSULTANCY LIMITED (03571365)
- Filing history for R.D.G. CONSULTANCY LIMITED (03571365)
- People for R.D.G. CONSULTANCY LIMITED (03571365)
- More for R.D.G. CONSULTANCY LIMITED (03571365)
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) |
---|---|---|---|
09 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 3 Winter Close Stamford Bridge York YO41 1FP England to 8 Coperland Crescent Market Weighton East Riding of Yorkshire YO43 3RN on 1 August 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Robert Duncan Gray on 4 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Robert Duncan Gray on 16 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mrs Kim Gray on 16 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Robert Duncan Gray as a person with significant control on 16 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mrs Kim Gray as a person with significant control on 16 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 3 Barrowby Close Garforth Leeds West Yorkshire LS25 1AE England to 3 Winter Close Stamford Bridge York YO41 1FP on 19 November 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mrs Kim Gray on 8 June 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 3 Barrowby Close Garforth Leeds West Yorkshire LS25 1AE on 17 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|