Advanced company searchLink opens in new window

RODRI COMMS LTD

Company number 08893889

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)
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with updates
30 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 May 2021 CH01 Director's details changed for Mr Dan Gidea on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Dan Gidea as a person with significant control on 4 May 2021
29 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with updates
22 May 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr Dan Gidea on 8 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
19 Sep 2016 AD01 Registered office address changed from 38D Harrison Close Brentwood Essex CM13 1LP England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 September 2016
17 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
16 May 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 38D Harrison Close Brentwood Essex CM13 1LP on 16 May 2016
16 May 2016 AP01 Appointment of Mr Dan Gidea as a director on 13 May 2016
16 May 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 May 2016