- Company Overview for RESTAURANT DESIGN ASSOCIATES LTD (06080790)
- Filing history for RESTAURANT DESIGN ASSOCIATES LTD (06080790)
- People for RESTAURANT DESIGN ASSOCIATES LTD (06080790)
- Charges for RESTAURANT DESIGN ASSOCIATES LTD (06080790)
- More for RESTAURANT DESIGN ASSOCIATES LTD (06080790)
| 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) |
|---|---|---|---|
| 30 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 20 May 2025 | MR04 | Satisfaction of charge 3 in full | |
| 20 May 2025 | MR04 | Satisfaction of charge 060807900006 in full | |
| 01 Apr 2025 | MR04 | Satisfaction of charge 4 in full | |
| 14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
| 12 Jul 2024 | CH01 | Director's details changed for Mr Nicholas Andrew George Bradley on 12 July 2024 | |
| 12 Jul 2024 | CH01 | Director's details changed for Mr Alexander David Bradley on 12 July 2024 | |
| 01 Jul 2024 | PSC02 | Notification of Rda Topco Limited as a person with significant control on 28 June 2024 | |
| 01 Jul 2024 | PSC07 | Cessation of Roy David Addyman as a person with significant control on 28 June 2024 | |
| 01 Jul 2024 | PSC07 | Cessation of Judith Addyman as a person with significant control on 28 June 2024 | |
| 01 Jul 2024 | TM01 | Termination of appointment of Roy David Addyman as a director on 28 June 2024 | |
| 19 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 05 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
| 12 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 13 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
| 12 Sep 2022 | TM01 | Termination of appointment of Neil Richard Addyman as a director on 31 August 2022 | |
| 20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 15 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
| 02 Nov 2021 | MR04 | Satisfaction of charge 060807900005 in full | |
| 30 Oct 2021 | AD01 | Registered office address changed from 5 Apollo Court Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to B5 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 30 October 2021 | |
| 29 Oct 2021 | MR01 | Registration of charge 060807900006, created on 27 October 2021 | |
| 12 Oct 2021 | PSC01 | Notification of Judith Addyman as a person with significant control on 12 October 2021 | |
| 12 Oct 2021 | PSC07 | Cessation of Judith Addyman as a person with significant control on 12 October 2021 | |
| 08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 27 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates |