Advanced company searchLink opens in new window

RDG HOLDINGS LIMITED

Company number 05078574

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 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 9 Delta Drive Tewkesbury Gloucestershire GL20 8HB on 24 January 2024
08 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
08 Sep 2022 CH01 Director's details changed for Mr Gary Windsor Ainge on 7 September 2022
20 Jul 2022 CH01 Director's details changed for Mr Darren Alec Ainge on 1 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Gary Windsor Ainge on 20 July 2022
08 Jun 2022 AD01 Registered office address changed from 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 8 June 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
23 Mar 2020 PSC01 Notification of Darren Alec Ainge as a person with significant control on 7 March 2019
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
25 Mar 2019 PSC04 Change of details for Mr Gary Windsor Ainge as a person with significant control on 7 March 2019
25 Mar 2019 PSC07 Cessation of Robin Windsor Ainge as a person with significant control on 7 March 2019
08 Mar 2019 AP01 Appointment of Mr Darren Alec Ainge as a director on 7 March 2019
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 AD01 Registered office address changed from 9 Delta Drive Tewkesbury Gloucestershire GL20 8HB to 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 17 July 2017
21 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates