Advanced company searchLink opens in new window

RD DIGITAL LIMITED

Company number 11670760

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Sep 2022 CH01 Director's details changed for Mr William Rye on 13 September 2022
14 Sep 2022 PSC04 Change of details for Mr William Rye as a person with significant control on 13 September 2022
14 Sep 2022 AD01 Registered office address changed from Flat 9 Dunne House Farman Drive Hoo Kent ME3 9UJ England to 2 Millfield New Ash Green Longfield DA3 8JP on 14 September 2022
06 May 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
19 Jun 2020 PSC01 Notification of Simon Dallender as a person with significant control on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Simon Dallender as a director on 19 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
31 Dec 2019 AD01 Registered office address changed from Silverend Gorse Way Hartley Longfield Kent DA3 8AA England to Flat 9 Dunne House Farman Drive Hoo Kent ME3 9UJ on 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 1st Floor, Old Farm Office Court Lodge Farm, Forge Lane East Farleigh Maidstone ME15 0HQ United Kingdom to Silverend Gorse Way Hartley Longfield Kent DA3 8AA on 17 April 2019
30 Nov 2018 PSC07 Cessation of Simon Dallender as a person with significant control on 23 November 2018
30 Nov 2018 TM01 Termination of appointment of Simon Dallender as a director on 23 November 2018
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted