Advanced company searchLink opens in new window

RCD LOGISTICS LTD

Company number 09365005

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)
29 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
25 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 March 2023
05 May 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
12 Jul 2021 PSC04 Change of details for Mr Catalin Constantin Cazacu as a person with significant control on 12 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Catalin Constantin Cazacu on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from 9 North Street Bletchley Milton Keynes Buckinghamshire MK2 2QN England to 73 Rowland Avenue Harrow Middlesex HA3 9AG on 12 July 2021
25 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Catalin Constantin Cazacu on 27 February 2021
01 Mar 2021 PSC04 Change of details for Mr Catalin Constantin Cazacu as a person with significant control on 27 February 2021
01 Mar 2021 AD01 Registered office address changed from 14 Oval Court Pavilion Way Edgware HA8 9YX to 9 North Street Bletchley Milton Keynes Buckinghamshire MK2 2QN on 1 March 2021
22 Apr 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 CH01 Director's details changed for Mr Catalin Constantin Cazacu on 8 March 2019
08 Mar 2019 PSC07 Cessation of Calin Constantin Cazacu as a person with significant control on 8 March 2019
08 Mar 2019 PSC01 Notification of Catalin Constantin Cazacu as a person with significant control on 8 March 2019
07 Mar 2019 AD01 Registered office address changed from 130 Stag Lane Edgware HA8 5LL England to 14 Oval Court Pavilion Way Edgware HA8 9YX on 7 March 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018